Company NameRollercity Arena Ltd
DirectorZafer Mahmood
Company StatusActive
Company Number05852772
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Previous Names6

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameOrsolya Jozsa
StatusCurrent
Appointed01 July 2012(6 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address73 York Street
Heywood
Lancashire
OL10 4NR
Director NameMr Zafer Mahmood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(14 years after company formation)
Appointment Duration3 years, 9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address73 York Street
Heywood
Lancashire
OL10 4NR
Director NameMr Zafer Mahmood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Pargate Chase
Norden
Lancashire
OL11 5DZ
Secretary NameMaria Yasmin Khaliq
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address72a Haig Road
Bury
Lancashire
BL8 2LF
Secretary NameMiss Orsolya Jozsa
NationalityHungarian
StatusResigned
Appointed05 December 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2009)
RoleManager
Correspondence Address8 Chiltern Drive
Bury
Lancashire
BL8 1QY
Director NameMr Paul Davids
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(3 years after company formation)
Appointment Duration3 years (resigned 01 July 2012)
RoleMan
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Business Centre
Fountain Street North
Bury
Lancashire
BL9 7AN
Secretary NameMr Neil Smith
NationalityBritish
StatusResigned
Appointed01 July 2009(3 years after company formation)
Appointment Duration3 years (resigned 01 July 2012)
RoleMan
Correspondence AddressAcorn Business Centre
Fountain Street North
Bury
Lancashire
BL9 7AN
Director NameMr Zafer Mahmood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(6 years after company formation)
Appointment Duration2 years (resigned 01 July 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address73 York Street
Heywood
Lancashire
OL10 4NR
Director NameMiss Ayisha Naomi Mahmood
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(8 years after company formation)
Appointment Duration6 years (resigned 01 July 2020)
RoleAssistant
Country of ResidenceEngland
Correspondence Address73 York Street
Heywood
Lancashire
OL10 4NR

Contact

Websitereddevilexpress.com

Location

Registered Address73 York Street
Heywood
Lancashire
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Ayisha Mahmood
100.00%
Ordinary

Financials

Year2014
Net Worth£1,909
Cash£1,880
Current Liabilities£4,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (10 months, 4 weeks from now)

Filing History

3 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
2 March 2023Confirmation statement made on 2 March 2023 with updates (3 pages)
9 February 2023Company name changed gombi LTD\certificate issued on 09/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01
(3 pages)
9 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
3 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
12 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
9 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
24 July 2020Director's details changed for Mr Zafer Mahmood on 20 July 2020 (2 pages)
24 July 2020Change of details for Mr Zafer Mahmood as a person with significant control on 20 July 2020 (2 pages)
21 July 2020Notification of Zafer Mahmood as a person with significant control on 1 July 2020 (2 pages)
14 July 2020Termination of appointment of Ayisha Naomi Mahmood as a director on 1 July 2020 (1 page)
14 July 2020Appointment of Mr Zafer Mahmood as a director on 1 July 2020 (2 pages)
14 July 2020Cessation of Ayisha Naomi Mahmood as a person with significant control on 1 July 2020 (1 page)
11 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
18 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-16
(3 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
16 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
10 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
10 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (3 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (3 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
17 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
7 July 2014Appointment of Miss Ayisha Naomi Mahmood as a director (2 pages)
7 July 2014Appointment of Miss Ayisha Naomi Mahmood as a director (2 pages)
7 July 2014Termination of appointment of Zafer Mahmood as a director (1 page)
7 July 2014Company name changed kicchi global trading LTD\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2014Company name changed kicchi global trading LTD\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2014Termination of appointment of Zafer Mahmood as a director (1 page)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders (3 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders (3 pages)
30 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
7 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
7 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
20 November 2012Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN on 20 November 2012 (1 page)
20 November 2012Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN on 20 November 2012 (1 page)
18 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 July 2012Company name changed maxi global trading LTD\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-23
  • NM01 ‐ Change of name by resolution
(3 pages)
26 July 2012Company name changed maxi global trading LTD\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-23
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2012Director's details changed for Mr Zafer Mahmood on 5 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Zafer Mahmood on 5 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Zafer Mahmood on 5 July 2012 (2 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
5 July 2012Termination of appointment of Paul Davids as a director (1 page)
5 July 2012Termination of appointment of Neil Smith as a secretary (1 page)
5 July 2012Company name changed fountain finance nw LTD.\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2012Company name changed fountain finance nw LTD.\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2012Termination of appointment of Neil Smith as a secretary (1 page)
5 July 2012Termination of appointment of Paul Davids as a director (1 page)
5 July 2012Appointment of Orsolya Jozsa as a secretary (1 page)
5 July 2012Appointment of Mr Zafer Mahmood as a director (2 pages)
5 July 2012Appointment of Orsolya Jozsa as a secretary (1 page)
5 July 2012Appointment of Mr Zafer Mahmood as a director (2 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
12 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
3 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 August 2010Director's details changed for Mr Paul Davids on 25 May 2010 (2 pages)
6 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
6 August 2010Secretary's details changed for Mr Neil Smith on 25 May 2010 (1 page)
6 August 2010Secretary's details changed for Mr Neil Smith on 25 May 2010 (1 page)
6 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Mr Paul Davids on 25 May 2010 (2 pages)
27 July 2009Appointment terminated director zafer mahmood (1 page)
27 July 2009Secretary appointed mr neil smith (1 page)
27 July 2009Director appointed mr paul davids (1 page)
27 July 2009Secretary appointed mr neil smith (1 page)
27 July 2009Appointment terminated director zafer mahmood (1 page)
27 July 2009Appointment terminated secretary orsolya jozsa (1 page)
27 July 2009Appointment terminated secretary orsolya jozsa (1 page)
27 July 2009Director appointed mr paul davids (1 page)
7 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
7 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
24 June 2009Return made up to 19/06/09; full list of members (3 pages)
24 June 2009Return made up to 19/06/09; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
19 June 2008Return made up to 19/06/08; full list of members (3 pages)
19 June 2008Return made up to 19/06/08; full list of members (3 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007New secretary appointed (1 page)
23 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
23 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
20 June 2006Incorporation (20 pages)
20 June 2006Incorporation (20 pages)