Miles Platting
Manchester
Lancashire
M40 7AS
Director Name | Mr Iqbal Zafar |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 08 March 2022(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 144 Bradford Road Miles Platting Manchester Lancashire M40 7AS |
Director Name | Mrs Zarina Begum |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Russell Street Manchester M25 1GU |
Secretary Name | Mr Mohammed Naseemdost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Russell Street Prestwich Manchester M25 1GU |
Director Name | Mr Mohammed Naseemdost |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 St. Marys Road Prestwich Manchester M25 1AQ |
Director Name | Mr Jawed Ahmed |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Bradford Road Miles Platting Manchester Lancashire M40 7AS |
Director Name | Mr Peter Reid |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(5 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Bradford Road Miles Platting Manchester Lancashire M40 7AS |
Director Name | Miss Tasleem Akhtar |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(6 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Bradford Road Miles Platting Manchester M40 7AS |
Website | trendy-wear.co.uk |
---|
Registered Address | 144 Bradford Road Miles Platting Manchester Lancashire M40 7AS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
990 at £1 | Tasleem Akhtar 99.00% Ordinary |
---|---|
10 at £1 | Aslaam Mohammed 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £718,913 |
Cash | £17,297 |
Current Liabilities | £501,695 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 26 February 2023 (overdue) |
11 June 2012 | Delivered on: 12 June 2012 Satisfied on: 29 June 2012 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2022 | Appointment of Mr Iqbal Zafar as a director on 8 March 2022 (2 pages) |
8 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
2 September 2019 | Termination of appointment of Tasleem Akhtar as a director on 30 August 2019 (1 page) |
12 April 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 November 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Compulsory strike-off action has been suspended (1 page) |
18 January 2017 | Compulsory strike-off action has been suspended (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 May 2016 | Compulsory strike-off action has been suspended (1 page) |
13 May 2016 | Compulsory strike-off action has been suspended (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2016 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2014 | Termination of appointment of Mohammed Naseemdost as a director on 25 September 2014 (1 page) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Appointment of Mr Mohammed Aslam as a director on 30 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Mohammed Aslam as a director on 30 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Mohammed Naseemdost as a director on 25 September 2014 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2013 | Appointment of Mr Mohammed Naseemdost as a director (2 pages) |
3 June 2013 | Termination of appointment of Peter Reid as a director (1 page) |
3 June 2013 | Appointment of Mr Mohammed Naseemdost as a director (2 pages) |
3 June 2013 | Termination of appointment of Peter Reid as a director (1 page) |
7 April 2013 | Termination of appointment of Mohammed Naseemdost as a director (1 page) |
7 April 2013 | Appointment of Miss Tasleem Akhtar as a director (2 pages) |
7 April 2013 | Termination of appointment of Mohammed Naseemdost as a director (1 page) |
7 April 2013 | Appointment of Miss Tasleem Akhtar as a director (2 pages) |
18 December 2012 | Company name changed keen clothing LIMITED\certificate issued on 18/12/12
|
18 December 2012 | Company name changed keen clothing LIMITED\certificate issued on 18/12/12
|
4 December 2012 | Resolutions
|
4 December 2012 | Resolutions
|
11 November 2012 | Termination of appointment of Jawed Ahmed as a director (1 page) |
11 November 2012 | Appointment of Mr Mohammed Naseemdost as a director (2 pages) |
11 November 2012 | Appointment of Mr Peter Reid as a director (2 pages) |
11 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
11 November 2012 | Appointment of Mr Peter Reid as a director (2 pages) |
11 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
11 November 2012 | Termination of appointment of Jawed Ahmed as a director (1 page) |
11 November 2012 | Appointment of Mr Mohammed Naseemdost as a director (2 pages) |
10 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
22 July 2012 | Termination of appointment of Mohammed Naseemdost as a director (1 page) |
22 July 2012 | Termination of appointment of Mohammed Naseemdost as a secretary (1 page) |
22 July 2012 | Appointment of Mr Jawed Ahmed as a director (2 pages) |
22 July 2012 | Termination of appointment of Mohammed Naseemdost as a director (1 page) |
22 July 2012 | Appointment of Mr Jawed Ahmed as a director (2 pages) |
22 July 2012 | Termination of appointment of Mohammed Naseemdost as a secretary (1 page) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Termination of appointment of Zarina Begum as a director (1 page) |
30 April 2012 | Termination of appointment of Zarina Begum as a director (1 page) |
12 March 2012 | Appointment of Mr Mohammed Naseemdost as a director (2 pages) |
12 March 2012 | Appointment of Mr Mohammed Naseemdost as a director (2 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | Director's details changed for Zarina Begum on 1 January 2010 (2 pages) |
7 December 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Director's details changed for Zarina Begum on 1 January 2010 (2 pages) |
7 December 2010 | Director's details changed for Zarina Begum on 1 January 2010 (2 pages) |
7 August 2010 | Compulsory strike-off action has been suspended (1 page) |
7 August 2010 | Compulsory strike-off action has been suspended (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from unit 2, rotunda building clayton lane manchester M11 4SX (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from unit 2, rotunda building clayton lane manchester M11 4SX (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2009 | Return made up to 16/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 16/03/09; full list of members (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2008 | Return made up to 14/08/08; full list of members (6 pages) |
15 September 2008 | Return made up to 14/08/08; full list of members (6 pages) |
16 March 2007 | Incorporation (12 pages) |
16 March 2007 | Incorporation (12 pages) |