Manchester
N West
M3 1HE
Director Name | Bassam Salem Saleh Sabri |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cooperage Close Liverpool Merseyside L8 6XH |
Secretary Name | Ezzadin Salem Saleh Sabri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 55 Boswell Street Toxteth Liverpool Merseyside L8 0RN |
Director Name | Ezzadin Sabri |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cooperage Close Liverpool Merseyside L8 6XH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.kasco-jp.com |
---|
Registered Address | 51 Lord Street Manchester N West M3 1HE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | S.s. Sabri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,247 |
Cash | £970 |
Current Liabilities | £16,578 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2015 | Compulsory strike-off action has been suspended (1 page) |
27 June 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2014 | Compulsory strike-off action has been suspended (1 page) |
22 October 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2014 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 October 2012 | Appointment of Mr Salem Saleh Sabri as a director (2 pages) |
4 October 2012 | Appointment of Mr Salem Saleh Sabri as a director (2 pages) |
1 October 2012 | Termination of appointment of Bassam Sabri as a director (1 page) |
1 October 2012 | Termination of appointment of Ezzadin Sabri as a director (1 page) |
1 October 2012 | Termination of appointment of Bassam Sabri as a director (1 page) |
1 October 2012 | Termination of appointment of Ezzadin Sabri as a director (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2012 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
14 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Ezzadin Sabri on 1 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Ezzadin Sabri on 1 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Ezzadin Sabri on 1 January 2010 (2 pages) |
14 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Bassam Salem Saleh Sabri on 1 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Bassam Salem Saleh Sabri on 1 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Bassam Salem Saleh Sabri on 1 January 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
14 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 May 2009 | Return made up to 26/08/08; full list of members (3 pages) |
19 May 2009 | Return made up to 26/08/08; full list of members (3 pages) |
5 May 2009 | Return made up to 26/08/07; full list of members (3 pages) |
5 May 2009 | Return made up to 26/08/07; full list of members (3 pages) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2009 | Return made up to 26/08/06; full list of members (4 pages) |
19 March 2009 | Return made up to 26/08/06; full list of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from unit n rocket trade centre bowring park road broadgreen liverpool north west L14 (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from unit n rocket trade centre bowring park road broadgreen liverpool north west L14 (1 page) |
7 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
28 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 55 boswell street toxteth liverpool L8 0RN (1 page) |
22 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 55 boswell street toxteth liverpool L8 0RN (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: salim and co lord house 51 lord street manchester M3 1HE (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: salim and co lord house 51 lord street manchester M3 1HE (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 September 2004 | Director resigned (1 page) |
26 August 2004 | Incorporation (7 pages) |
26 August 2004 | Incorporation (7 pages) |