160-164 Wellington Road
Withington
Manchester
M20 3FU
Director Name | Mrs Zahida Tanveer Jamil |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Stanton Avenue Didsbury Manchester Lancashire M20 2PG |
Secretary Name | Mrs Zahida Tanveer Jamil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Stanton Avenue Didsbury Manchester Lancashire M20 2PG |
Director Name | Mr Hamza Ibrahim Jamil |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia House 160-164 Wellington Road Withington Manchester M20 3FU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01737 379500 |
---|---|
Telephone region | Redhill |
Registered Address | Britannia House 160-164 Wellington Road Withington Manchester M20 3FU |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
33 at £1 | Hamza Jamil 50.00% Ordinary |
---|---|
33 at £1 | Humaa Jamil 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,645 |
Cash | £1,842 |
Current Liabilities | £12,919 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
26 May 2023 | Termination of appointment of Hamza Ibrahim Jamil as a director on 26 May 2023 (1 page) |
---|---|
22 May 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
9 May 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
27 January 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
8 July 2020 | Director's details changed for Mr Mohammad Jamil on 1 July 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 August 2019 | Termination of appointment of Zahida Tanveer Jamil as a director on 30 August 2019 (1 page) |
30 August 2019 | Termination of appointment of Zahida Tanveer Jamil as a secretary on 30 August 2019 (1 page) |
30 August 2019 | Appointment of Mr Hamza Ibrahim Jamil as a director on 30 August 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mrs Zahida Tanveer Jamil on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mrs Zahida Tanveer Jamil on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Zahida Tanveer Jamil on 7 April 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
26 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
25 April 2007 | Ad 30/03/07--------- £ si 66@1=66 £ ic 1/67 (1 page) |
25 April 2007 | Ad 30/03/07--------- £ si 66@1=66 £ ic 1/67 (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 42 charles street manchester M1 7DB (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 42 charles street manchester M1 7DB (1 page) |
12 April 2006 | New secretary appointed;new director appointed (2 pages) |
12 April 2006 | New secretary appointed;new director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
30 March 2006 | Incorporation (17 pages) |
30 March 2006 | Incorporation (17 pages) |