Chorlton
Manchester
M21 0UU
Director Name | Mr Vishal Khullar |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 294 Wilbraham Road Chorlton Manchester M21 0UU |
Director Name | Mr Krishen Gopal Khullar |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 294 Wilbraham Road Manchester M21 0UU |
Director Name | Mrs Sunita Devi Khullar |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Pharmacy Assistant |
Country of Residence | England |
Correspondence Address | 294 Wilbraham Road Manchester M21 0UU |
Secretary Name | Mrs Sunita Devi Khullar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Pharmacy Assistant |
Country of Residence | England |
Correspondence Address | 294 Wilbraham Road Manchester M21 0UU |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £416,085 |
Cash | £1,219,689 |
Current Liabilities | £1,158,604 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
26 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (10 pages) |
---|---|
15 May 2023 | Confirmation statement made on 4 March 2023 with updates (4 pages) |
21 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (10 pages) |
29 June 2022 | Purchase of own shares.
|
29 June 2022 | Cancellation of shares. Statement of capital on 13 May 2022
|
25 May 2022 | Cessation of Sunita Devi Khullar as a person with significant control on 13 May 2022 (1 page) |
25 May 2022 | Termination of appointment of Sunita Devi Khullar as a secretary on 13 May 2022 (1 page) |
25 May 2022 | Notification of Vishal Khullar as a person with significant control on 13 May 2022 (2 pages) |
25 May 2022 | Termination of appointment of Sunita Devi Khullar as a director on 13 May 2022 (1 page) |
25 May 2022 | Notification of Sunil Khullar as a person with significant control on 13 May 2022 (2 pages) |
10 March 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
4 March 2022 | Cessation of Krishen Gopal Khullar as a person with significant control on 10 February 2022 (1 page) |
4 March 2022 | Change of details for Mrs Sunita Devi Khullar as a person with significant control on 10 February 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
30 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (11 pages) |
21 January 2021 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
16 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (11 pages) |
4 December 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
8 June 2019 | Unaudited abridged accounts made up to 31 October 2018 (11 pages) |
11 December 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
19 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (11 pages) |
17 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2018 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
23 February 2017 | Termination of appointment of Krishen Gopal Khullar as a director on 21 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Krishen Gopal Khullar as a director on 21 February 2017 (2 pages) |
3 January 2017 | Appointment of Mr Sunil Khullar as a director on 3 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Vishal Khullar as a director on 3 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Sunil Khullar as a director on 3 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Vishal Khullar as a director on 3 January 2017 (2 pages) |
23 December 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
26 July 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
4 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
8 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
13 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
7 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
21 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
27 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 February 2010 | Director's details changed for Krishen Gopal Khullar on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Sunita Devi Khullar on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Sunita Devi Khullar on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Krishen Gopal Khullar on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Krishen Gopal Khullar on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Sunita Devi Khullar on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
6 January 2009 | Return made up to 26/10/08; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 44-46 market street hyde cheshire SK14 1AH (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 44-46 market street hyde cheshire SK14 1AH (1 page) |
6 January 2009 | Return made up to 26/10/08; full list of members (4 pages) |
10 January 2008 | Return made up to 26/10/07; full list of members (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
10 January 2008 | Return made up to 26/10/07; full list of members (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
27 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
27 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New secretary appointed;new director appointed (2 pages) |
9 December 2005 | Ad 26/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 2005 | Ad 26/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Resolutions
|
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Incorporation (21 pages) |
26 October 2005 | Incorporation (21 pages) |
26 October 2005 | Director resigned (1 page) |