Company NameZeenat & Mahmood Ltd
DirectorsKhalid Mahmood and Shahida Mahmood
Company StatusActive
Company Number06476541
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Khalid Mahmood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years, 12 months
RoleMedicolegal Services
Country of ResidenceUnited Kingdom
Correspondence Address280 Abbeydale Road
Sheffield
S7 1FL
Director NameMrs Shahida Mahmood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years, 12 months
RoleMedicolegal Reporting
Country of ResidenceUnited Kingdom
Correspondence Address9 Highlands Road
Rochdale
Lancashire
OL11 5PD
Secretary NameMrs Shahida Mahmood
NationalityBritish
StatusCurrent
Appointed04 April 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years, 12 months
RoleMedicolegal Reporting
Country of ResidenceUnited Kingdom
Correspondence Address280 Abbeydale Road
Sheffield
S7 1FL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address9 Highlands Road
Bamford
Rochdale
Lancashire
OL11 5PD
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardBamford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,698
Cash£1,657
Current Liabilities£5,881

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

7 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
25 January 2024Registered office address changed from 70 Gleneagles Road Heald Green Cheadle SK8 3EN to 8 Highlands Road Bamford Rochdale Lancashire OL11 5PD on 25 January 2024 (2 pages)
29 October 2023Total exemption full accounts made up to 31 January 2023 (4 pages)
17 October 2023Administrative restoration application (3 pages)
17 October 2023Confirmation statement made on 13 April 2023 with no updates (2 pages)
19 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
13 October 2022Total exemption full accounts made up to 31 January 2022 (4 pages)
13 April 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
13 April 2022Confirmation statement made on 13 April 2022 with updates (5 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (4 pages)
18 May 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
27 August 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
1 May 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
4 April 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
4 April 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 March 2014Secretary's details changed for Shahida Mahmood on 14 February 2014 (1 page)
31 March 2014Director's details changed for Dr Khalid Mahmood on 14 February 2014 (2 pages)
31 March 2014Secretary's details changed for Shahida Mahmood on 14 February 2014 (1 page)
31 March 2014Director's details changed for Shahida Mahmood on 14 February 2014 (2 pages)
31 March 2014Director's details changed for Dr Khalid Mahmood on 14 February 2014 (2 pages)
31 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Director's details changed for Shahida Mahmood on 14 February 2014 (2 pages)
31 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
29 October 2013Second filing of AR01 previously delivered to Companies House made up to 14 February 2013 (16 pages)
29 October 2013Second filing of AR01 previously delivered to Companies House made up to 14 February 2013 (16 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/10/2013
(15 pages)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/10/2013
(15 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
27 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (15 pages)
27 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (15 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Annual return made up to 17 January 2011 with a full list of shareholders (13 pages)
16 August 2011Annual return made up to 17 January 2011 with a full list of shareholders (13 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (14 pages)
14 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (14 pages)
18 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
20 August 2009Return made up to 17/01/09; full list of members (10 pages)
20 August 2009Return made up to 17/01/09; full list of members (10 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
4 July 2008Ad 04/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 July 2008Ad 04/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 June 2008Director and secretary appointed shahida mahmood (2 pages)
10 June 2008Director appointed khalid mahmood (2 pages)
10 June 2008Director appointed khalid mahmood (2 pages)
10 June 2008Director and secretary appointed shahida mahmood (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
17 January 2008Incorporation (9 pages)
17 January 2008Incorporation (9 pages)