Bolton
Lancashire
BL3 4DS
Director Name | Mr Manu Gulab Mistry |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 20 Broadway Farnworth Bolton Lancashire BL4 0HQ |
Secretary Name | Mr Manu Gulab Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Broadway Farnworth Bolton Lancashire BL4 0HQ |
Secretary Name | Mr Krishan Manu Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 July 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Broadway Farnworth Bolton Lancashire BL4 0HQ |
Director Name | Mr Krishan Manu Mistry |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2021(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House Eagle Street Bolton BL2 2BU |
Website | indiankaraoke.com |
---|---|
Telephone | 07 050625012 |
Telephone region | Mobile |
Registered Address | Anchor House Eagle Street Bolton BL2 2BU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Tonge with the Haulgh |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Mr Manu Gulab Mistry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,117 |
Cash | £1,463 |
Current Liabilities | £22,655 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
21 January 2021 | Termination of appointment of Manu Gulab Mistry as a director on 18 January 2021 (1 page) |
---|---|
21 January 2021 | Appointment of Mr Krishan Manu Mistry as a director on 18 January 2021 (2 pages) |
21 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
29 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Registered office address changed from C/O Indian Karaoke Minerva House Minerva Road Farnworth Bolton BL4 0HX to Anchor House Eagle Street Bolton BL2 2BU on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from C/O Indian Karaoke Minerva House Minerva Road Farnworth Bolton BL4 0HX to Anchor House Eagle Street Bolton BL2 2BU on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
18 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
8 July 2013 | Registered office address changed from Anchor House, Eagle Street Off Bury Old Road Bolton Lancashire BL2 2BU on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from Anchor House, Eagle Street Off Bury Old Road Bolton Lancashire BL2 2BU on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from Anchor House, Eagle Street Off Bury Old Road Bolton Lancashire BL2 2BU on 8 July 2013 (1 page) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Register inspection address has been changed from C/O Warings Chartered Accountants Bedford House 60 Chorley New Road Bolton BL1 4DA United Kingdom (1 page) |
13 May 2013 | Register inspection address has been changed from C/O Warings Chartered Accountants Bedford House 60 Chorley New Road Bolton BL1 4DA United Kingdom (1 page) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New secretary appointed (2 pages) |
18 August 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
18 August 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
8 May 2007 | Incorporation (12 pages) |
8 May 2007 | Incorporation (12 pages) |