Manchester
Lancashire
M8 8ND
Secretary Name | Miss Afshan Manzoor |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Apartment 37 St Davids Court Manchester Lancashire M8 8ND |
Director Name | Mr Imran Hussain |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2009) |
Role | Solicitor |
Country of Residence | Lancashire |
Correspondence Address | Apartment 9 Ferncrest 557 Wilmslow Road Manchester M20 4GJ |
Director Name | Mr Peter James Patrick Devine |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(6 years after company formation) |
Appointment Duration | 3 months (resigned 01 January 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Office 30 The Tube Business Centre 86 North Street Manchester M8 8RA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0161 8321770 |
---|---|
Telephone region | Manchester |
Registered Address | Office 30 The Tube Business Centre 86 North Street Manchester M8 8RA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
100 at £1 | Afshan Manzoor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,788 |
Cash | £669 |
Current Liabilities | £78,338 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
31 January 2008 | Delivered on: 2 February 2008 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. See the mortgage charge document for full details. Outstanding |
---|
3 October 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Appointment of Mr Fahim Khan as a director on 9 January 2023 (2 pages) |
26 October 2022 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
5 October 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
16 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
7 February 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
1 October 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
17 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
20 July 2017 | Amended total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 July 2017 | Amended total exemption small company accounts made up to 30 September 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 November 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
12 November 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2015 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 January 2014 | Termination of appointment of a director (1 page) |
2 January 2014 | Termination of appointment of a director (1 page) |
1 January 2014 | Termination of appointment of Peter Devine as a director (1 page) |
1 January 2014 | Termination of appointment of Peter Devine as a director (1 page) |
14 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Appointment of Mr Peter James Patrick Devine as a director (2 pages) |
14 October 2013 | Appointment of Mr Peter James Patrick Devine as a director (2 pages) |
14 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 April 2011 | Registered office address changed from 50 Bridge Street Manchester M3 3BW on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 50 Bridge Street Manchester M3 3BW on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 50 Bridge Street Manchester M3 3BW on 1 April 2011 (1 page) |
30 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
25 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 February 2009 | Appointment terminate, director and secretary imran hussain logged form (1 page) |
23 February 2009 | Appointment terminate, director and secretary imran hussain logged form (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 2ND floor nuam house 62 swan street manchester M4 5JU (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 2ND floor nuam house 62 swan street manchester M4 5JU (1 page) |
22 October 2008 | Director and secretary's change of particulars / afshan manloor / 21/10/2008 (1 page) |
22 October 2008 | Director and secretary's change of particulars / afshan manloor / 21/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / imras hussain / 21/10/2008 (1 page) |
22 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
22 October 2008 | Director's change of particulars / imras hussain / 21/10/2008 (1 page) |
2 February 2008 | Particulars of mortgage/charge (4 pages) |
2 February 2008 | Particulars of mortgage/charge (4 pages) |
16 October 2007 | New secretary appointed;new director appointed (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New secretary appointed;new director appointed (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 September 2007 | Incorporation (16 pages) |
11 September 2007 | Incorporation (16 pages) |