Stockport
Greater Manchester
SK4 3RB
Director Name | Mrs Hina Ahmed |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(8 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Middlewood Drive Stockport SK4 2DF |
Secretary Name | Hina Ahmed |
---|---|
Status | Current |
Appointed | 01 May 2022(14 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | 83 Green Pastures Stockport Greater Manchester SK4 3RB |
Secretary Name | Hina Ahmed |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Admin |
Correspondence Address | 14 Middlewood Drive Heaton Mersey Stockport Cheshire SK4 2DF |
Secretary Name | Mrs Shamim Akhtar |
---|---|
Status | Resigned |
Appointed | 01 May 2016(8 years after company formation) |
Appointment Duration | 6 years (resigned 01 May 2022) |
Role | Company Director |
Correspondence Address | 83 Green Pastures Stockport Greater Manchester SK4 3RB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.zimal.com |
---|
Registered Address | 83 Green Pastures Stockport Greater Manchester SK4 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
3 at £1 | Zaffar Ahmed 75.00% Ordinary |
---|---|
1 at £1 | Hina Ahmed 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,602 |
Cash | £52,165 |
Current Liabilities | £2,618 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
12 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
7 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
10 July 2017 | Notification of Zaffar Ahmed as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Zaffar Ahmed as a person with significant control on 24 April 2016 (2 pages) |
10 July 2017 | Notification of Hina Ahmed as a person with significant control on 26 April 2016 (2 pages) |
10 July 2017 | Notification of Zaffar Ahmed as a person with significant control on 24 April 2016 (2 pages) |
10 July 2017 | Notification of Hina Ahmed as a person with significant control on 26 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
10 July 2017 | Notification of Hina Ahmed as a person with significant control on 10 July 2017 (2 pages) |
17 March 2017 | Termination of appointment of Hina Ahmed as a secretary on 1 May 2016 (1 page) |
17 March 2017 | Appointment of Mrs Hina Ahmed as a director on 1 May 2016 (2 pages) |
17 March 2017 | Appointment of Mrs Shamim Akhtar as a secretary on 1 May 2016 (2 pages) |
17 March 2017 | Appointment of Mrs Hina Ahmed as a director on 1 May 2016 (2 pages) |
17 March 2017 | Registered office address changed from 14 Middlewood Drive Heaton Mersey Stockport Cheshire SK4 2DF to 16 Middlewood Drive Heaton Mersey Stockport SK4 2DF on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mrs Shamim Akhtar as a secretary on 1 May 2016 (2 pages) |
17 March 2017 | Registered office address changed from 14 Middlewood Drive Heaton Mersey Stockport Cheshire SK4 2DF to 16 Middlewood Drive Heaton Mersey Stockport SK4 2DF on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Hina Ahmed as a secretary on 1 May 2016 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 May 2012 | Director's details changed for Zaffar Saghir Ahmed on 24 April 2012 (2 pages) |
2 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Director's details changed for Zaffar Saghir Ahmed on 24 April 2012 (2 pages) |
2 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 July 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (13 pages) |
19 July 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (13 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 April 2010 | Annual return made up to 24 April 2009 with a full list of shareholders (13 pages) |
28 April 2010 | Annual return made up to 24 April 2009 with a full list of shareholders (13 pages) |
23 April 2010 | Director's details changed for Zaffar Ahmed on 24 April 2009 (1 page) |
23 April 2010 | Director's details changed for Zaffar Ahmed on 24 April 2009 (1 page) |
16 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 March 2010 | Secretary's details changed for Hina Ahmed on 1 October 2009 (1 page) |
8 March 2010 | Secretary's details changed for Hina Ahmed on 1 October 2009 (1 page) |
8 March 2010 | Secretary's details changed for Hina Ahmed on 1 October 2009 (1 page) |
21 April 2009 | Ad 11/07/08\gbp si 1@1=1\gbp ic 2/3\ (1 page) |
21 April 2009 | Ad 12/07/08\gbp si 1@1=1\gbp ic 3/4\ (1 page) |
21 April 2009 | Ad 11/07/08\gbp si 1@1=1\gbp ic 2/3\ (1 page) |
21 April 2009 | Ad 12/07/08\gbp si 1@1=1\gbp ic 3/4\ (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 14 middlewood drive hodgson morsey stockport cheshire SK4 2DF (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 14 middlewood drive hodgson morsey stockport cheshire SK4 2DF (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 7A grasmere road gately cheadle cheshire SK8 4RG (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 7A grasmere road gately cheadle cheshire SK8 4RG (1 page) |
11 July 2008 | Ad 11/07/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
11 July 2008 | Ad 11/07/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
2 July 2008 | Director appointed zaffar ahmed (2 pages) |
2 July 2008 | Director appointed zaffar ahmed (2 pages) |
15 May 2008 | Secretary appointed hina ahmed (2 pages) |
15 May 2008 | Secretary appointed hina ahmed (2 pages) |
28 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
28 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
24 April 2008 | Incorporation (9 pages) |
24 April 2008 | Incorporation (9 pages) |