Oldham
Lancashire
OL8 1HN
Director Name | Mr Fiaz Bashir |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 1 College Road Oldham OL8 4HU |
Secretary Name | Salman Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Clarksfield Road Clarksfield Oldham OL4 1LN |
Secretary Name | Mr Fiaz Bashir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2007(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 College Road Oldham OL8 4HU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(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 | 21 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Key Works Wilson Street Oldham OL8 1HN |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Medlock Vale |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Salman Mahmood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,815 |
Cash | £134 |
Current Liabilities | £13,876 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (5 days from now) |
25 April 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
---|---|
24 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 August 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
7 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 May 2021 | Confirmation statement made on 21 March 2021 with updates (3 pages) |
10 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 May 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
24 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Director's details changed for Salman Mahmood on 20 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Salman Mahmood on 20 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from unit 6 southlink business park southlink oldham OL4 1DP (1 page) |
23 September 2009 | Director's change of particulars / salman mahmood / 01/08/2009 (1 page) |
23 September 2009 | Appointment terminated secretary fiaz bashir (1 page) |
23 September 2009 | Director's change of particulars / salman mahmood / 01/08/2009 (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from unit 6 southlink business park southlink oldham OL4 1DP (1 page) |
23 September 2009 | Appointment terminated secretary fiaz bashir (1 page) |
4 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
4 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 May 2008 | Return made up to 21/03/08; full list of members (3 pages) |
6 May 2008 | Return made up to 21/03/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | New director appointed (1 page) |
4 April 2006 | New secretary appointed (1 page) |
4 April 2006 | New secretary appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 42 clarksfield road oldham OL4 1LN (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 42 clarksfield road oldham OL4 1LN (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Incorporation (9 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Incorporation (9 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Director resigned (1 page) |