Sale
Cheshire
M33 4LD
Director Name | Mrs Birjees Ahmed Qazi |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 July 2010) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 115 Hampstead Road London NW1 3EE |
Director Name | Costelloe Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 11 Burleigh Mansions 20 Charing Cross Road London WC2H 0HU |
Secretary Name | Costelloe Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 3rd Floor East 35-37 Ludgate Hill London EC4M 7JN |
Registered Address | 17 Lowton Road Sale Cheshire M33 4LD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Dr Israr Ahmed Qazi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £90 |
Current Liabilities | £14,625 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with updates (5 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
28 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 January 2011 | Resolutions
|
28 January 2011 | Resolutions
|
13 December 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 July 2010 | Termination of appointment of Birjees Qazi as a director (2 pages) |
26 July 2010 | Registered office address changed from 115 Hampstead Road London NW1 3EE on 26 July 2010 (2 pages) |
26 July 2010 | Registered office address changed from 115 Hampstead Road London NW1 3EE on 26 July 2010 (2 pages) |
26 July 2010 | Termination of appointment of Birjees Qazi as a director (2 pages) |
7 June 2010 | Appointment of Birjees Qazi as a director (3 pages) |
7 June 2010 | Appointment of Birjees Qazi as a director (3 pages) |
4 June 2010 | Director's details changed for Dr Isar Ahmed Qazi on 1 February 2010 (2 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
4 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Dr Isar Ahmed Qazi on 1 February 2010 (2 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
4 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
4 June 2010 | Director's details changed for Dr Isar Ahmed Qazi on 1 February 2010 (2 pages) |
4 March 2010 | Registered office address changed from 17 Lowton Road Sale Cheshire M33 4LD United Kingdom on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 17 Lowton Road Sale Cheshire M33 4LD United Kingdom on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 17 Lowton Road Sale Cheshire M33 4LD United Kingdom on 4 March 2010 (2 pages) |
26 February 2010 | Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 26 February 2010 (1 page) |
26 February 2010 | Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 26 February 2010 (1 page) |
18 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
27 January 2009 | Appointment terminated secretary costelloe secretaries LIMITED (1 page) |
27 January 2009 | Appointment terminated secretary costelloe secretaries LIMITED (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 3RD floor, 17 tavistock street covent garden london WC2E 7PA (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 3RD floor, 17 tavistock street covent garden london WC2E 7PA (1 page) |
4 September 2008 | Secretary's change of particulars / costelloe secretaries LIMITED / 04/09/2008 (1 page) |
4 September 2008 | Secretary's change of particulars / costelloe secretaries LIMITED / 04/09/2008 (1 page) |
13 June 2008 | Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page) |
13 June 2008 | Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page) |
3 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
3 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
19 February 2008 | Secretary's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed (1 page) |
15 August 2007 | Memorandum and Articles of Association (11 pages) |
15 August 2007 | Memorandum and Articles of Association (11 pages) |
8 August 2007 | Company name changed psc (1299) LIMITED\certificate issued on 08/08/07 (2 pages) |
8 August 2007 | Company name changed psc (1299) LIMITED\certificate issued on 08/08/07 (2 pages) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
21 February 2007 | Incorporation (16 pages) |
21 February 2007 | Incorporation (16 pages) |