Heywood
Lancashire
OL10 4NR
Director Name | Mr Zafer Mahmood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(14 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 73 York Street Heywood Lancashire OL10 4NR |
Director Name | Mr Zafer Mahmood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Pargate Chase Norden Lancashire OL11 5DZ |
Secretary Name | Maria Yasmin Khaliq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 72a Haig Road Bury Lancashire BL8 2LF |
Secretary Name | Miss Orsolya Jozsa |
---|---|
Nationality | Hungarian |
Status | Resigned |
Appointed | 05 December 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2009) |
Role | Manager |
Correspondence Address | 8 Chiltern Drive Bury Lancashire BL8 1QY |
Director Name | Mr Paul Davids |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(3 years after company formation) |
Appointment Duration | 3 years (resigned 01 July 2012) |
Role | Man |
Country of Residence | United Kingdom |
Correspondence Address | Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN |
Secretary Name | Mr Neil Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(3 years after company formation) |
Appointment Duration | 3 years (resigned 01 July 2012) |
Role | Man |
Correspondence Address | Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN |
Director Name | Mr Zafer Mahmood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(6 years after company formation) |
Appointment Duration | 2 years (resigned 01 July 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 73 York Street Heywood Lancashire OL10 4NR |
Director Name | Miss Ayisha Naomi Mahmood |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(8 years after company formation) |
Appointment Duration | 6 years (resigned 01 July 2020) |
Role | Assistant |
Country of Residence | England |
Correspondence Address | 73 York Street Heywood Lancashire OL10 4NR |
Website | reddevilexpress.com |
---|
Registered Address | 73 York Street Heywood Lancashire OL10 4NR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Ayisha Mahmood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,909 |
Cash | £1,880 |
Current Liabilities | £4,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 4 weeks from now) |
3 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
2 March 2023 | Confirmation statement made on 2 March 2023 with updates (3 pages) |
9 February 2023 | Company name changed gombi LTD\certificate issued on 09/02/23
|
9 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
3 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
12 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
24 July 2020 | Director's details changed for Mr Zafer Mahmood on 20 July 2020 (2 pages) |
24 July 2020 | Change of details for Mr Zafer Mahmood as a person with significant control on 20 July 2020 (2 pages) |
21 July 2020 | Notification of Zafer Mahmood as a person with significant control on 1 July 2020 (2 pages) |
14 July 2020 | Termination of appointment of Ayisha Naomi Mahmood as a director on 1 July 2020 (1 page) |
14 July 2020 | Appointment of Mr Zafer Mahmood as a director on 1 July 2020 (2 pages) |
14 July 2020 | Cessation of Ayisha Naomi Mahmood as a person with significant control on 1 July 2020 (1 page) |
11 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
18 January 2019 | Resolutions
|
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
16 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
7 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
7 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
10 January 2017 | Resolutions
|
10 January 2017 | Resolutions
|
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (3 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (3 pages) |
6 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
17 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
7 July 2014 | Appointment of Miss Ayisha Naomi Mahmood as a director (2 pages) |
7 July 2014 | Appointment of Miss Ayisha Naomi Mahmood as a director (2 pages) |
7 July 2014 | Termination of appointment of Zafer Mahmood as a director (1 page) |
7 July 2014 | Company name changed kicchi global trading LTD\certificate issued on 07/07/14
|
7 July 2014 | Company name changed kicchi global trading LTD\certificate issued on 07/07/14
|
7 July 2014 | Termination of appointment of Zafer Mahmood as a director (1 page) |
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders (3 pages) |
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders (3 pages) |
30 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
7 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
7 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN on 20 November 2012 (1 page) |
18 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 July 2012 | Company name changed maxi global trading LTD\certificate issued on 26/07/12
|
26 July 2012 | Company name changed maxi global trading LTD\certificate issued on 26/07/12
|
25 July 2012 | Director's details changed for Mr Zafer Mahmood on 5 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Zafer Mahmood on 5 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Zafer Mahmood on 5 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Termination of appointment of Paul Davids as a director (1 page) |
5 July 2012 | Termination of appointment of Neil Smith as a secretary (1 page) |
5 July 2012 | Company name changed fountain finance nw LTD.\certificate issued on 05/07/12
|
5 July 2012 | Company name changed fountain finance nw LTD.\certificate issued on 05/07/12
|
5 July 2012 | Termination of appointment of Neil Smith as a secretary (1 page) |
5 July 2012 | Termination of appointment of Paul Davids as a director (1 page) |
5 July 2012 | Appointment of Orsolya Jozsa as a secretary (1 page) |
5 July 2012 | Appointment of Mr Zafer Mahmood as a director (2 pages) |
5 July 2012 | Appointment of Orsolya Jozsa as a secretary (1 page) |
5 July 2012 | Appointment of Mr Zafer Mahmood as a director (2 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Paul Davids on 25 May 2010 (2 pages) |
6 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Secretary's details changed for Mr Neil Smith on 25 May 2010 (1 page) |
6 August 2010 | Secretary's details changed for Mr Neil Smith on 25 May 2010 (1 page) |
6 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for Mr Paul Davids on 25 May 2010 (2 pages) |
27 July 2009 | Appointment terminated director zafer mahmood (1 page) |
27 July 2009 | Secretary appointed mr neil smith (1 page) |
27 July 2009 | Director appointed mr paul davids (1 page) |
27 July 2009 | Secretary appointed mr neil smith (1 page) |
27 July 2009 | Appointment terminated director zafer mahmood (1 page) |
27 July 2009 | Appointment terminated secretary orsolya jozsa (1 page) |
27 July 2009 | Appointment terminated secretary orsolya jozsa (1 page) |
27 July 2009 | Director appointed mr paul davids (1 page) |
7 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
7 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
24 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
6 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
19 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | New secretary appointed (1 page) |
23 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
23 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
20 June 2006 | Incorporation (20 pages) |
20 June 2006 | Incorporation (20 pages) |