Manchester
M3 1HE
Director Name | Shabana Kaussar |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Role | Student |
Correspondence Address | 77 New Bank Road Blackburn Lancashire BB2 6JJ |
Secretary Name | Safina Kasuer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Lynwood Road Blackburn Lancashire BB2 6HP |
Secretary Name | Farida Safdar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2011) |
Role | Company Director |
Correspondence Address | 87 Whalley New Road Blackburn Lancashire BB1 6JZ |
Director Name | Kamran Mahmood |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 February 2011) |
Role | Company Director |
Correspondence Address | 77 New Bank Road Blackburn Lancashire BB2 6HP |
Director Name | Mr Asif Nawid |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Lynwood Road Blackburn Lancs BB2 6HP |
Director Name | Ms Syka Yasmin Hussain |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 July 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 77 New Bank Road Blackburn BB2 6JJ |
Director Name | Dr Nabil Ur Rahman |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lord Street Manchester M1 3HE |
Registered Address | Lord House 51 Lord Street Manchester M3 1HE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
334 at £1 | Mrs Ruksana Aslam 33.40% Ordinary |
---|---|
333 at £1 | Miss Syka Yasmin Hussain 33.30% Ordinary |
333 at £1 | Mrs Safina Kauser 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,404 |
Cash | £80,452 |
Current Liabilities | £55,397 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
17 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
---|---|
29 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
23 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
14 November 2019 | Termination of appointment of Nabil Ur Rahman as a director on 14 November 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
26 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
18 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
14 September 2015 | Appointment of Mr Asif Naweed as a director on 11 July 2015 (2 pages) |
14 September 2015 | Termination of appointment of Syka Yasmin Hussain as a director on 10 July 2015 (1 page) |
14 September 2015 | Appointment of Mr Asif Naweed as a director on 11 July 2015 (2 pages) |
14 September 2015 | Termination of appointment of Syka Yasmin Hussain as a director on 10 July 2015 (1 page) |
9 June 2015 | Appointment of Nabil Rahman as a director on 27 March 2015 (2 pages) |
9 June 2015 | Appointment of Nabil Rahman as a director on 27 March 2015 (2 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 July 2013 | Registered office address changed from 77 New Bank Road Blackburn Lancashire BB2 6JJ on 18 July 2013 (1 page) |
18 July 2013 | Termination of appointment of Asif Nawid as a director (1 page) |
18 July 2013 | Registered office address changed from 77 New Bank Road Blackburn Lancashire BB2 6JJ on 18 July 2013 (1 page) |
18 July 2013 | Termination of appointment of Asif Nawid as a director (1 page) |
7 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Appointment of Ms Syka Hussain as a director (2 pages) |
17 October 2012 | Appointment of Ms Syka Hussain as a director (2 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (14 pages) |
6 July 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (14 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 April 2011 | Termination of appointment of Farida Safdar as a secretary (2 pages) |
4 April 2011 | Termination of appointment of Shabana Kaussar as a director (2 pages) |
4 April 2011 | Termination of appointment of Kamran Mahmood as a director (2 pages) |
4 April 2011 | Termination of appointment of Farida Safdar as a secretary (2 pages) |
4 April 2011 | Termination of appointment of Kamran Mahmood as a director (2 pages) |
4 April 2011 | Termination of appointment of Shabana Kaussar as a director (2 pages) |
16 February 2011 | Appointment of Mr Asif Nawid as a director (3 pages) |
16 February 2011 | Appointment of Mr Asif Nawid as a director (3 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (14 pages) |
15 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (14 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
9 June 2009 | S-div (1 page) |
9 June 2009 | Memorandum of capital - processed 09/06/09 (1 page) |
9 June 2009 | S-div (1 page) |
9 June 2009 | Nc dec already adjusted 28/05/09 (1 page) |
9 June 2009 | Nc dec already adjusted 28/05/09 (1 page) |
9 June 2009 | Solvency statement dated 28/05/09 (1 page) |
9 June 2009 | Statement by directors (1 page) |
9 June 2009 | Memorandum of capital - processed 09/06/09 (1 page) |
9 June 2009 | Statement by directors (1 page) |
9 June 2009 | Resolutions
|
9 June 2009 | Resolutions
|
9 June 2009 | Solvency statement dated 28/05/09 (1 page) |
25 February 2009 | Director appointed kamran mahmood (2 pages) |
25 February 2009 | Director appointed kamran mahmood (2 pages) |
5 January 2009 | Return made up to 19/12/08; full list of members (10 pages) |
5 January 2009 | Return made up to 19/12/08; full list of members (10 pages) |
2 December 2008 | Secretary appointed farida safdar (2 pages) |
2 December 2008 | Appointment terminated secretary safina kasuer (1 page) |
2 December 2008 | Secretary appointed farida safdar (2 pages) |
2 December 2008 | Appointment terminated secretary safina kasuer (1 page) |
19 December 2007 | Incorporation (15 pages) |
19 December 2007 | Incorporation (15 pages) |