Burnage
Manchester
M19 1ET
Director Name | Asima Wasim Parvez |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 7 Red Rose Crescent Levenshulme Manchester M19 2WT |
Secretary Name | Asima Wasim Parvez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Red Rose Crescent Levenshulme Manchester M19 2WT |
Director Name | Mr Wasim Parvez |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cleveleys Avenue Heald Green Cheadle SK8 3RH |
Registered Address | 6 Cleveleys Avenue Heald Green Cheadle SK8 3RH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £42,593 |
Cash | £15,101 |
Current Liabilities | £324,656 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 1 week from now) |
1 October 2007 | Delivered on: 4 October 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 November 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
3 April 2019 | Registered office address changed from Unit - 3 1st Floor Apsley Grove Ardwick Manchester M12 6AW England to 6 Cleveleys Avenue Heald Green Cheadle SK8 3RH on 3 April 2019 (1 page) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
15 June 2017 | Registered office address changed from Unit - 3 1st Floor Apsley Grove Appollo Buisness Centre , Ardwick Manchester Lancashire M12 6AW England to Unit - 3 1st Floor Apsley Grove Ardwick Manchester M12 6AW on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from Unit - 3 1st Floor Apsley Grove Appollo Buisness Centre , Ardwick Manchester Lancashire M12 6AW England to Unit - 3 1st Floor Apsley Grove Ardwick Manchester M12 6AW on 15 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 6 Cleveleys Avenue Heald Green Cheadle SK8 3RH to Unit - 3 1st Floor Apsley Grove Appollo Buisness Centre , Ardwick Manchester Lancashire M12 6AW on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 6 Cleveleys Avenue Heald Green Cheadle SK8 3RH to Unit - 3 1st Floor Apsley Grove Appollo Buisness Centre , Ardwick Manchester Lancashire M12 6AW on 14 June 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
14 January 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
18 January 2013 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Termination of appointment of Wasim Parvez as a director (1 page) |
17 January 2013 | Termination of appointment of Wasim Parvez as a director (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Appointment of Mr Wasim Parvez as a director (2 pages) |
6 October 2011 | Appointment of Mr Wasim Parvez as a director (2 pages) |
20 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
20 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 April 2010 | Director's details changed for Mohammed Mazher Saleem on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mohammed Mazher Saleem on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mohammed Mazher Saleem on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
2 June 2009 | Return made up to 06/03/09; full list of members (3 pages) |
2 June 2009 | Return made up to 06/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 06/03/08; full list of members (3 pages) |
17 March 2009 | Return made up to 06/03/08; full list of members (3 pages) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2009 | Partial exemption accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Partial exemption accounts made up to 31 March 2008 (6 pages) |
25 February 2009 | Compulsory strike-off action has been suspended (1 page) |
25 February 2009 | Compulsory strike-off action has been suspended (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2008 | Appointment terminated director and secretary asima parvez (1 page) |
18 December 2008 | Appointment terminated director and secretary asima parvez (1 page) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Incorporation (19 pages) |
6 March 2007 | Incorporation (19 pages) |