Manchester
M19 2BL
Secretary Name | Mr Tariq Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 March 2012) |
Role | Company Director |
Correspondence Address | 241 Outwood Road Heald Green Cheadle Cheshire SK8 3JQ |
Director Name | Mr Tariq Ali |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 11 Dolphin Street Ardwick Manchester Lancs M12 6BG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(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 | 25 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 2759797 |
---|---|
Telephone region | Manchester |
Registered Address | 334 Slade Lane Manchester M19 2BL |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Rahmat Ali 60.00% Ordinary |
---|---|
40 at £1 | Tariq Ali 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,611 |
Cash | £118,519 |
Current Liabilities | £271,650 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
10 August 2020 | Delivered on: 11 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
13 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
9 October 2020 | Registered office address changed from 1st Floor 11 Dolphin Street Ardwick Manchester Lancs M12 6BG to 334 Slade Lane Manchester M19 2BL on 9 October 2020 (1 page) |
11 August 2020 | Registration of charge 060678940001, created on 10 August 2020 (41 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
4 February 2020 | Statement of company's objects (2 pages) |
4 February 2020 | Resolutions
|
3 February 2020 | Change of details for Mr Tariq Ali as a person with significant control on 29 January 2020 (5 pages) |
31 January 2020 | Statement of capital following an allotment of shares on 29 January 2020
|
31 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
16 April 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
2 November 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
15 May 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
24 May 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2015 | Amended total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 April 2015 | Amended total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 June 2012 | Termination of appointment of Tariq Ali as a director (1 page) |
7 June 2012 | Termination of appointment of Tariq Ali as a secretary (1 page) |
7 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Termination of appointment of Tariq Ali as a secretary (1 page) |
7 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Termination of appointment of Tariq Ali as a director (1 page) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
13 May 2011 | Appointment of Mr Tariq Ali as a director (2 pages) |
13 May 2011 | Appointment of Mr Tariq Ali as a director (2 pages) |
13 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 June 2010 | Secretary's details changed for Tariq Ali on 14 March 2010 (1 page) |
8 June 2010 | Secretary's details changed for Tariq Ali on 14 March 2010 (1 page) |
8 June 2010 | Director's details changed for Rahmat Ali on 14 March 2010 (2 pages) |
8 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Rahmat Ali on 14 March 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 March 2009 | Return made up to 18/03/09; full list of members (7 pages) |
27 March 2009 | Return made up to 18/03/09; full list of members (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 March 2008 | Return made up to 25/01/08; full list of members (6 pages) |
29 March 2008 | Return made up to 25/01/08; full list of members (6 pages) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: 78 dickenson rd manchester M14 5HF (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: 78 dickenson rd manchester M14 5HF (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Incorporation (9 pages) |
25 January 2007 | Incorporation (9 pages) |