Manchester
M3 4NQ
Director Name | Miss Saliha Nazir |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73-83 Liverpool Road Deansgate Manchester M3 4NQ |
Director Name | Mr Mohammed Aslam Ahmed |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73-83 Liverpool Road Deansgate Manchester M3 4NQ |
Director Name | Mr Shabir Hussain |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Crowtrees Duckworth Lane Bradford BD9 6RN |
Director Name | Mr Mohammed Aslam Ahmed |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 73-83 Liverpool Road Manchester M3 4NQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Mohammed Aslam Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 5 Sandy Gate Keighley West Yorkshire BD20 6JY |
Director Name | Mrs Sameena Bi |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2013(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73-83 Liverpool Road Manchester M3 4NQ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Website | akbars.co.uk |
---|---|
Telephone | 0161 8348444 |
Telephone region | Manchester |
Registered Address | 73-83 Liverpool Road Manchester M3 4NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
38 at £1 | Shabir Hussain 38.00% Ordinary A |
---|---|
37 at £1 | Nazir Ahmed 37.00% Ordinary A |
25 at £1 | Mohammed Asif 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £267,809 |
Cash | £259,028 |
Current Liabilities | £143,551 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week from now) |
25 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
10 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
18 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
11 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
4 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
11 July 2017 | Director's details changed for Mr Mohammed Aslam Ahmed on 1 February 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr Mohammed Aslam Ahmed on 1 February 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
6 February 2016 | Termination of appointment of Sameena Bi as a director on 5 February 2016 (1 page) |
6 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Appointment of Mr Shabir Hussain as a director on 5 February 2016 (2 pages) |
6 February 2016 | Termination of appointment of Sameena Bi as a director on 5 February 2016 (1 page) |
6 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Appointment of Mr Shabir Hussain as a director on 5 February 2016 (2 pages) |
14 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
12 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 January 2014 | Administrative restoration application (3 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 January 2014 | Administrative restoration application (3 pages) |
13 January 2014 | Annual return made up to 25 September 2013 Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 25 September 2013 Statement of capital on 2014-01-13
|
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2013 | Appointment of Miss Sameena Bi as a director (2 pages) |
17 July 2013 | Appointment of Miss Sameena Bi as a director (2 pages) |
17 July 2013 | Termination of appointment of Shabir Hussain as a director (1 page) |
17 July 2013 | Termination of appointment of Shabir Hussain as a director (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 November 2010 | Registered office address changed from 15 Bolling Road Bradford W Yorkshire BD4 7BT on 11 November 2010 (1 page) |
11 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Registered office address changed from 15 Bolling Road Bradford W Yorkshire BD4 7BT on 11 November 2010 (1 page) |
11 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
4 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 September 2007 | Return made up to 03/07/07; full list of members
|
10 September 2007 | Return made up to 03/07/07; full list of members
|
10 August 2007 | Registered office changed on 10/08/07 from: c/o rajeev accountants 15 bolling road bradford w yorkshire BD4 7BT (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: c/o rajeev accountants 15 bolling road bradford w yorkshire BD4 7BT (1 page) |
10 August 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
10 August 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: c/o rajeev accountants 928 leeds road bradford west yorkshire bde 8EZ (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: c/o rajeev accountants 928 leeds road bradford west yorkshire bde 8EZ (1 page) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
5 September 2006 | Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2006 | Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2006 | New secretary appointed;new director appointed (2 pages) |
21 August 2006 | New secretary appointed;new director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Incorporation (14 pages) |
3 July 2006 | Incorporation (14 pages) |