Rusholme
Manchester
M13 0YW
Secretary Name | Faisal Rehman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 February 2010) |
Role | Company Director |
Correspondence Address | 239 Dickenson Road Rusholme Manchester M13 0YW |
Director Name | Mr Muhammad Iqbal |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 651 A Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Al Riaz Chambers Oak Croft Hasty Lane, Hale Barns Ringway, Altrincham Greater Manchester, England Uk WA15 8UU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Riaz Ahmad 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Accounts for a dormant company made up to 30 September 2022 (3 pages) |
17 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
1 August 2022 | Registered office address changed from Finance Chambers 239 Dickenson Road Longsight Manchester M13 0YW England to Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns Ringway, Altrincham Greater Manchester, England Uk WA15 8UU on 1 August 2022 (1 page) |
16 June 2022 | Accounts for a dormant company made up to 30 September 2021 (3 pages) |
20 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
16 June 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
19 April 2021 | Registered office address changed from 651 a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA to Finance Chambers 239 Dickenson Road Longsight Manchester M13 0YW on 19 April 2021 (1 page) |
18 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
22 June 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
30 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
13 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
4 February 2016 | Director's details changed for Riaz Ahmed on 4 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Riaz Ahmed on 4 February 2016 (2 pages) |
26 January 2016 | Termination of appointment of Muhammad Iqbal as a director on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Muhammad Iqbal as a director on 26 January 2016 (1 page) |
26 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
24 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
24 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
7 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
23 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
17 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
23 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
23 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
1 March 2013 | Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP on 1 March 2013 (1 page) |
15 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Appointment of Mr Muhammad Iqbal as a director (2 pages) |
16 July 2012 | Appointment of Mr Muhammad Iqbal as a director (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
27 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Riaz Ahmed on 1 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Director's details changed for Riaz Ahmed on 1 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Riaz Ahmed on 1 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 June 2010 | Registered office address changed from 936-938 Stockport Rd Levenshulme Manchester M99 3NN on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 936-938 Stockport Rd Levenshulme Manchester M99 3NN on 15 June 2010 (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2010 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
12 February 2010 | Termination of appointment of Faisal Rehman as a secretary (1 page) |
12 February 2010 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
12 February 2010 | Termination of appointment of Faisal Rehman as a secretary (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
3 December 2008 | Return made up to 14/09/08; full list of members (3 pages) |
3 December 2008 | Return made up to 14/09/08; full list of members (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
11 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 September 2006 (1 page) |
29 April 2007 | Total exemption small company accounts made up to 30 September 2006 (1 page) |
30 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
30 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
19 September 2005 | Return made up to 14/09/05; full list of members (2 pages) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | Return made up to 14/09/05; full list of members (2 pages) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | New secretary appointed (1 page) |
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
14 September 2004 | Incorporation (9 pages) |
14 September 2004 | Incorporation (9 pages) |