Sheffield
S7 1FL
Director Name | Mrs Shahida Mahmood |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Medicolegal Reporting |
Country of Residence | United Kingdom |
Correspondence Address | 9 Highlands Road Rochdale Lancashire OL11 5PD |
Secretary Name | Mrs Shahida Mahmood |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Medicolegal Reporting |
Country of Residence | United Kingdom |
Correspondence Address | 280 Abbeydale Road Sheffield S7 1FL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 9 Highlands Road Bamford Rochdale Lancashire OL11 5PD |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Bamford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,698 |
Cash | £1,657 |
Current Liabilities | £5,881 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
7 March 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
25 January 2024 | Registered 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 2023 | Total exemption full accounts made up to 31 January 2023 (4 pages) |
17 October 2023 | Administrative restoration application (3 pages) |
17 October 2023 | Confirmation statement made on 13 April 2023 with no updates (2 pages) |
19 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2022 | Total exemption full accounts made up to 31 January 2022 (4 pages) |
13 April 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with updates (5 pages) |
22 October 2021 | Total exemption full accounts made up to 31 January 2021 (4 pages) |
18 May 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
27 August 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
4 April 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
4 April 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 March 2014 | Secretary's details changed for Shahida Mahmood on 14 February 2014 (1 page) |
31 March 2014 | Director's details changed for Dr Khalid Mahmood on 14 February 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Shahida Mahmood on 14 February 2014 (1 page) |
31 March 2014 | Director's details changed for Shahida Mahmood on 14 February 2014 (2 pages) |
31 March 2014 | Director's details changed for Dr Khalid Mahmood on 14 February 2014 (2 pages) |
31 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Shahida Mahmood on 14 February 2014 (2 pages) |
31 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
29 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2013 (16 pages) |
29 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2013 (16 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders
|
8 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders
|
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
27 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (15 pages) |
27 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (15 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (13 pages) |
16 August 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (13 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (14 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2009 | Return made up to 17/01/09; full list of members (10 pages) |
20 August 2009 | Return made up to 17/01/09; full list of members (10 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2008 | Ad 04/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 July 2008 | Ad 04/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 June 2008 | Director and secretary appointed shahida mahmood (2 pages) |
10 June 2008 | Director appointed khalid mahmood (2 pages) |
10 June 2008 | Director appointed khalid mahmood (2 pages) |
10 June 2008 | Director and secretary appointed shahida mahmood (2 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Incorporation (9 pages) |
17 January 2008 | Incorporation (9 pages) |