Oldham
OL8 4DR
Director Name | Sameer Zulqurnain |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Grendon Avenue Oldham Lancashire OL8 4HT |
Secretary Name | Mr Najam Shezad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 February 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Grendon Avenue Oldham Lancashire OL8 4HT |
Director Name | Mr Najam Shezad |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 May 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 1 Grendon Avenue Oldham Lancashire OL8 4HT |
Secretary Name | Sidra Tasneem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 May 2010) |
Role | Secretary |
Correspondence Address | 73 Whiteley Street Chadderton Oldham OL9 7QD |
Director Name | Mr Sameer Zulqurnain |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 November 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 191 Frederick Street Oldham OL8 4DH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 0161 6522777 |
---|---|
Telephone region | Manchester |
Registered Address | 228 Frederick Street Oldham OL8 4DR |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Medlock Vale |
Built Up Area | Greater Manchester |
100 at £1 | Conceicao Francisca Fernandes 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
16 March 2007 | Delivered on: 5 April 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 228 frederick street oldham. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
---|---|
2 August 2006 | Delivered on: 12 August 2006 Persons entitled: Hsbc Bank PLC Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 9 grendon avenue oldham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 June 2006 | Delivered on: 17 June 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 March 2006 | Delivered on: 24 March 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 24 pool street oldham lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 March 2006 | Delivered on: 7 March 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 228 frederick street oldham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
30 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2017 | Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
14 June 2017 | Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with no updates (3 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with no updates (3 pages) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
16 January 2016 | Director's details changed for Mrs Conceicao Francisca Fernandes on 25 December 2015 (2 pages) |
16 January 2016 | Director's details changed for Mrs Conceicao Francisca Fernandes on 25 December 2015 (2 pages) |
16 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
10 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
7 August 2015 | Registered office address changed from 13 Hornby Street Oldham OL8 1TZ to 228 Frederick Street Oldham OL8 4DR on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 13 Hornby Street Oldham OL8 1TZ to 228 Frederick Street Oldham OL8 4DR on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 13 Hornby Street Oldham OL8 1TZ to 228 Frederick Street Oldham OL8 4DR on 7 August 2015 (1 page) |
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
25 November 2014 | Registered office address changed from 191 Frederick Street Oldham OL8 4DH to 13 Hornby Street Oldham OL8 1TZ on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 191 Frederick Street Oldham OL8 4DH to 13 Hornby Street Oldham OL8 1TZ on 25 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Sameer Zulqurnain as a director on 24 November 2014 (1 page) |
24 November 2014 | Appointment of Mrs Conceicao Francisca Fernandes as a director on 24 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Sameer Zulqurnain as a director on 24 November 2014 (1 page) |
24 November 2014 | Appointment of Mrs Conceicao Francisca Fernandes as a director on 24 November 2014 (2 pages) |
1 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
1 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
25 June 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
20 September 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
8 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
23 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
10 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Registered office address changed from 1 Grendon Avenue Oldham OL8 4HT on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 1 Grendon Avenue Oldham OL8 4HT on 10 December 2010 (1 page) |
10 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Appointment of Mr Sameer Zulqurnain as a director (2 pages) |
24 May 2010 | Termination of appointment of Sidra Tasneem as a secretary (1 page) |
24 May 2010 | Termination of appointment of Najam Shezad as a director (1 page) |
24 May 2010 | Appointment of Mr Sameer Zulqurnain as a director (2 pages) |
24 May 2010 | Termination of appointment of Sidra Tasneem as a secretary (1 page) |
24 May 2010 | Termination of appointment of Najam Shezad as a director (1 page) |
2 February 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
15 December 2009 | Director's details changed for Dr Najam Shezad on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Dr Najam Shezad on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Dr Najam Shezad on 1 October 2009 (2 pages) |
20 May 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
20 May 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
8 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Return made up to 02/11/08; full list of members (4 pages) |
7 April 2009 | Return made up to 02/11/08; full list of members (4 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 73 whiteley street chadderton oldham OL9 7QD (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 73 whiteley street chadderton oldham OL9 7QD (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
1 October 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
21 February 2008 | New secretary appointed (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 1 grendon avenue oldham lancashire OL8 4HT (1 page) |
18 February 2008 | Return made up to 02/11/07; full list of members (4 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Return made up to 02/11/07; full list of members (4 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 1 grendon avenue oldham lancashire OL8 4HT (1 page) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | Return made up to 02/11/06; full list of members (3 pages) |
18 December 2006 | Return made up to 02/11/06; full list of members (3 pages) |
18 December 2006 | New director appointed (1 page) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: salim & co lord house 51 lord street manchester M3 1HE (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: salim & co lord house 51 lord street manchester M3 1HE (1 page) |
23 November 2005 | New director appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 November 2005 | Incorporation (6 pages) |
2 November 2005 | Incorporation (6 pages) |