Manchester
M13 0RP
Director Name | Mr Muhammad Rehan Ahsan |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 17-B Rainforth Street Manchester M13 0RP |
Director Name | Mr Naeem Manzoor |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 8 Kingsway Avenue Levenshulme Manchester Lancashire M19 2DH |
Secretary Name | Mr Khurram Chaudhry |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 850 Kingsway Didsbury Manchester Lancashire M20 |
Director Name | Mr Muhammad Rehan Ahsan |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 May 2008(4 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 March 2019) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 850 Kingsway Didsbury Manchester Lancashire M20 5WQ |
Registered Address | 17-B Rainforth Street Manchester M13 0RP |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Longsight |
Built Up Area | Greater Manchester |
100 at £1 | Muhammad Rehan Ahsan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,460 |
Cash | £5,693 |
Current Liabilities | £19,042 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
---|---|
1 June 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
28 March 2019 | Appointment of Mr Muhammad Rehan Ahsan as a director on 28 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
22 March 2019 | Termination of appointment of Muhammad Rehan Ahsan as a director on 7 March 2019 (1 page) |
22 March 2019 | Cessation of Muhammad Rehan Ahsan as a person with significant control on 7 March 2019 (1 page) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
22 March 2019 | Notification of Malik Rizwan Ullah as a person with significant control on 10 March 2019 (2 pages) |
22 March 2019 | Appointment of Mr Malik Rizwan Ullah as a director on 10 March 2019 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 January 2018 | Termination of appointment of Khurram Chaudhry as a secretary on 18 January 2018 (2 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 August 2013 | Registered office address changed from 850 Kingsway Manchester M20 5WQ United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 850 Kingsway Manchester M20 5WQ United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 850 Kingsway Manchester M20 5WQ United Kingdom on 5 August 2013 (1 page) |
11 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Registered office address changed from 771 Stockport Road Levenshulme Manchester Lancashire M19 3DL on 4 August 2012 (1 page) |
4 August 2012 | Registered office address changed from 771 Stockport Road Levenshulme Manchester Lancashire M19 3DL on 4 August 2012 (1 page) |
4 August 2012 | Registered office address changed from 771 Stockport Road Levenshulme Manchester Lancashire M19 3DL on 4 August 2012 (1 page) |
20 February 2012 | Withdraw the company strike off application (2 pages) |
20 February 2012 | Withdraw the company strike off application (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 December 2011 | Voluntary strike-off action has been suspended (1 page) |
31 December 2011 | Voluntary strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2011 | Director's details changed for Muhammad Rehan Ahsan on 1 December 2010 (2 pages) |
21 September 2011 | Director's details changed for Muhammad Rehan Ahsan on 1 December 2010 (2 pages) |
21 September 2011 | Director's details changed for Muhammad Rehan Ahsan on 1 December 2010 (2 pages) |
21 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
18 June 2011 | Voluntary strike-off action has been suspended (1 page) |
18 June 2011 | Voluntary strike-off action has been suspended (1 page) |
7 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
7 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
10 December 2010 | Voluntary strike-off action has been suspended (1 page) |
10 December 2010 | Voluntary strike-off action has been suspended (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2010 | Application to strike the company off the register (3 pages) |
21 October 2010 | Application to strike the company off the register (3 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (13 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (13 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (13 pages) |
5 May 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
5 May 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
27 May 2009 | Return made up to 12/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 12/05/09; full list of members (5 pages) |
14 August 2008 | Appointment terminated director naeem manzoor (1 page) |
14 August 2008 | Appointment terminated director naeem manzoor (1 page) |
14 August 2008 | Director appointed muhammad rehan ahsan (1 page) |
14 August 2008 | Director appointed muhammad rehan ahsan (1 page) |
6 May 2008 | Incorporation (9 pages) |
6 May 2008 | Incorporation (9 pages) |