Company NameShakespeare House Community Centre
Company StatusDissolved
Company Number06212205
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 April 2007(17 years ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NamesRegenesis2 and Regenesis Squared

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMs Aisha Ramzan
NationalityBritish
StatusClosed
Appointed29 June 2009(2 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 04 October 2016)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address61 College Drive
Manchester
M16 0AD
Director NameMr Zahid Hussain Zareen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(3 years after company formation)
Appointment Duration6 years, 5 months (closed 04 October 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address165 Kingsbrook Road
Manchester
M16 8NR
Director NameMr Naseer Nazar
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(3 years after company formation)
Appointment Duration6 years, 5 months (closed 04 October 2016)
RoleSoftware Design Engineer
Country of ResidenceEngland
Correspondence Address165 Kingsbrook Road
Manchester
M16 8NR
Director NameMs Aisha Ramzan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(3 years after company formation)
Appointment Duration6 years, 5 months (closed 04 October 2016)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address165 Kingsbrook Road
Manchester
M16 8NR
Director NameMr Zahid Hussain Zareen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address196 Kings Road
Chorlton
Manchester
Greater Manchester
M21 0XX
Director NameMiss Asia Mehasi
Date of BirthJune 1908 (Born 115 years ago)
NationalitySpanish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address165 Kingsbrook Road
Manchester
Greater Manchester
M16 8NR
Director NameMr Naseer Nazar
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleSoftware Design Engineer
Country of ResidenceEngland
Correspondence Address167 Crescent Road
Manchester
M8 5UE
Secretary NameMiss Asia Mehasi
NationalitySpanish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address165 Kingsbrook Road
Manchester
Greater Manchester
M16 8NR
Director NameMs Aisha Ramzan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(2 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 April 2010)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address61 College Drive
Manchester
M16 0AD

Contact

Websiter-squared.org.uk
Telephone0161 2823205
Telephone regionManchester

Location

Registered Address165 Kingsbrook Road
Manchester
M16 8NR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£6,774
Current Liabilities£7,032

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2016Voluntary strike-off action has been suspended (1 page)
5 August 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2016Application to strike the company off the register (3 pages)
6 July 2016Application to strike the company off the register (3 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Annual return made up to 13 April 2015 no member list (3 pages)
8 May 2015Annual return made up to 13 April 2015 no member list (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 13 April 2014 no member list (3 pages)
22 April 2014Annual return made up to 13 April 2014 no member list (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 May 2013Annual return made up to 13 April 2013 no member list (3 pages)
9 May 2013Annual return made up to 13 April 2013 no member list (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Company name changed regenesis squared\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2012Company name changed regenesis squared\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2012Annual return made up to 13 April 2012 no member list (3 pages)
15 May 2012Annual return made up to 13 April 2012 no member list (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Change of name notice (2 pages)
5 July 2011Change of name notice (2 pages)
5 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-26
(1 page)
5 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-26
(1 page)
25 May 2011Annual return made up to 13 April 2011 no member list (3 pages)
25 May 2011Annual return made up to 13 April 2011 no member list (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2010Termination of appointment of Zahid Hussain Zareen as a director (1 page)
17 June 2010Termination of appointment of Naseer Nazar as a director (1 page)
17 June 2010Appointment of Mr Zahid Hussain Zareen as a director (2 pages)
17 June 2010Appointment of Mr Zahid Hussain Zareen as a director (2 pages)
17 June 2010Annual return made up to 13 April 2010 no member list (3 pages)
17 June 2010Termination of appointment of Zahid Hussain Zareen as a director (1 page)
17 June 2010Appointment of Ms Aisha Ramzan as a director (2 pages)
17 June 2010Termination of appointment of Naseer Nazar as a director (1 page)
17 June 2010Annual return made up to 13 April 2010 no member list (3 pages)
17 June 2010Appointment of Mr Naseer Nazar as a director (2 pages)
17 June 2010Appointment of Mr Naseer Nazar as a director (2 pages)
17 June 2010Termination of appointment of Aisha Ramzan as a director (1 page)
17 June 2010Termination of appointment of Aisha Ramzan as a director (1 page)
17 June 2010Appointment of Ms Aisha Ramzan as a director (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 June 2009Director appointed mrs aisha ramzan (1 page)
29 June 2009Secretary appointed mrs aisha ramzan (1 page)
29 June 2009Secretary appointed mrs aisha ramzan (1 page)
29 June 2009Director appointed mrs aisha ramzan (1 page)
22 June 2009Appointment terminated director asia mehasi (1 page)
22 June 2009Appointment terminated secretary asia mehasi (1 page)
22 June 2009Appointment terminated director asia mehasi (1 page)
22 June 2009Appointment terminated secretary asia mehasi (1 page)
16 May 2009Memorandum and Articles of Association (16 pages)
16 May 2009Memorandum and Articles of Association (16 pages)
8 May 2009Company name changed REGENESIS2\certificate issued on 12/05/09 (2 pages)
8 May 2009Company name changed REGENESIS2\certificate issued on 12/05/09 (2 pages)
24 April 2009Annual return made up to 13/04/09 (3 pages)
24 April 2009Annual return made up to 13/04/09 (3 pages)
29 December 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
29 December 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
29 December 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
29 December 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
4 December 2008Director and secretary's change of particulars / asia mehasi / 01/11/2008 (2 pages)
4 December 2008Director and secretary's change of particulars / asia mehasi / 01/11/2008 (2 pages)
27 November 2008Director and secretary's change of particulars / asia mehasi / 01/11/2008 (2 pages)
27 November 2008Director and secretary's change of particulars / asia mehasi / 01/11/2008 (2 pages)
18 August 2008Director's change of particulars / naseer nazar / 16/08/2008 (2 pages)
18 August 2008Director's change of particulars / zahid hussain zareen / 16/08/2008 (1 page)
18 August 2008Annual return made up to 13/04/08 (3 pages)
18 August 2008Director's change of particulars / zahid hussain zareen / 16/08/2008 (1 page)
18 August 2008Director's change of particulars / naseer nazar / 16/08/2008 (2 pages)
18 August 2008Annual return made up to 13/04/08 (3 pages)
13 August 2007Registered office changed on 13/08/07 from: 77A carloon road northern moor manchester lancashire M23 0PE (1 page)
13 August 2007Registered office changed on 13/08/07 from: 77A carloon road northern moor manchester lancashire M23 0PE (1 page)
13 April 2007Incorporation (23 pages)
13 April 2007Incorporation (23 pages)