Manchester
M8 8LG
Secretary Name | Mr Ahsan Ul Haq |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2007(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Manager |
Correspondence Address | 297 Frederick Street Oldham OL8 4HX |
Director Name | Miss Sania Ahsan |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(14 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 - 175 Cheetham Hill Road Manchester M8 8LG |
Director Name | Mr Ahsan Ul Haq |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(14 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 - 175 Cheetham Hill Road Manchester M8 8LG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 173 - 175 Cheetham Hill Road Manchester M8 8LG |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
50 at £1 | Mr Ahsan Ul Haq 50.00% Ordinary |
---|---|
50 at £1 | Mrs Sughran Begum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,555 |
Cash | £1,516 |
Current Liabilities | £454,114 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
16 April 2021 | Delivered on: 21 April 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
27 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
13 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
4 August 2017 | Notification of Sughran Begum as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
4 August 2017 | Notification of Sughran Begum as a person with significant control on 6 April 2016 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 August 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
20 May 2014 | Registered office address changed from 125 Chamber Road Oldham OL8 1AA England on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 125 Chamber Road Oldham OL8 1AA England on 20 May 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
15 May 2013 | Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE on 15 May 2013 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
8 November 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2010 (7 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) |
14 September 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Mrs Sughran Begum on 1 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Mrs Sughran Begum on 1 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Mrs Sughran Begum on 1 January 2010 (2 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2009 | Return made up to 24/05/09; full list of members (3 pages) |
26 August 2009 | Return made up to 24/05/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2009 | Secretary's change of particulars / ahsan haq / 26/02/2009 (2 pages) |
26 February 2009 | Return made up to 24/05/08; full list of members (3 pages) |
26 February 2009 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
26 February 2009 | Return made up to 24/05/08; full list of members (3 pages) |
26 February 2009 | Director's change of particulars / sughran begum / 26/02/2009 (2 pages) |
26 February 2009 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
26 February 2009 | Secretary's change of particulars / ahsan haq / 26/02/2009 (2 pages) |
26 February 2009 | Director's change of particulars / sughran begum / 26/02/2009 (2 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
24 May 2007 | Incorporation (6 pages) |
24 May 2007 | Incorporation (6 pages) |