Levenshulme
Manchester
M19 2AL
Director Name | Asif Mehood |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Avalon Drive East Didsbury Manchester M20 5WN |
Director Name | Mr Mohammed Usman Akbar |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Ashfield Road Longsight Manchester M13 0YP |
Secretary Name | Mr Amjad Ali Hussain |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Slade Lane Levenshulme Manchester M19 2AL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 4429824 |
---|---|
Telephone region | Manchester |
Registered Address | 979 Stockport Road Manchester M19 2SY |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
34 at £1 | Mr Asif Mehmood 34.00% Ordinary |
---|---|
33 at £1 | Mr Amjid Ali Hussain 33.00% Ordinary |
33 at £1 | Mr Mohammed Usman Akbar 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,492 |
Cash | £24,331 |
Current Liabilities | £1,583 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (0 days from now) |
22 May 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
5 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
12 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
28 January 2021 | Director's details changed for Mr Mohammed Usman Akbar on 28 January 2021 (2 pages) |
28 January 2021 | Change of details for Mr Mohammed Usman Akbar as a person with significant control on 28 January 2021 (2 pages) |
23 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
3 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 August 2015 | Registered office address changed from 3a Chapel St Levenshulme Manchester M19 3QB to 979 Stockport Road Manchester M19 2SY on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from 3a Chapel St Levenshulme Manchester M19 3QB to 979 Stockport Road Manchester M19 2SY on 13 August 2015 (1 page) |
1 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Director's details changed for Asif Mehood on 15 April 2011 (2 pages) |
15 May 2013 | Director's details changed for Asif Mehood on 15 April 2011 (2 pages) |
15 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (15 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (15 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
28 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (15 pages) |
28 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (15 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
4 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (22 pages) |
4 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (22 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
21 April 2009 | Return made up to 15/04/09; full list of members (6 pages) |
21 April 2009 | Return made up to 15/04/09; full list of members (6 pages) |
24 April 2008 | Ad 15/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 April 2008 | Director appointed mohammed usman akbar (1 page) |
24 April 2008 | Director and secretary appointed amjad ali hussain (1 page) |
24 April 2008 | Director appointed mohammed usman akbar (1 page) |
24 April 2008 | Director appointed asif mehood (1 page) |
24 April 2008 | Director appointed asif mehood (1 page) |
24 April 2008 | Ad 15/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 April 2008 | Director and secretary appointed amjad ali hussain (1 page) |
15 April 2008 | Incorporation (9 pages) |
15 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
15 April 2008 | Incorporation (9 pages) |
15 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |