Sharston
Manchester
M22 4UD
Director Name | Mrs Risanath Fakrudheen |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2015(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Court Sharston Street Manchester M22 4SN |
Secretary Name | Raseel Panthakalakath |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 St. Lukes Court Hatfield Hertfordshire AL10 0FD |
Telephone | 0161 9453090 |
---|---|
Telephone region | Manchester |
Registered Address | South Court Sharston Street Manchester M22 4SN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,206 |
Cash | £54,479 |
Current Liabilities | £126,958 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
31 August 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
20 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
26 January 2022 | Amended total exemption full accounts made up to 30 June 2021 (5 pages) |
11 January 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
15 December 2021 | Amended total exemption full accounts made up to 30 June 2019 (10 pages) |
30 November 2021 | Amended total exemption full accounts made up to 30 June 2019 (5 pages) |
23 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
1 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
14 November 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2019 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
14 December 2018 | Appointment of Mrs Risanath Fakrudheen as a director on 25 July 2015 (2 pages) |
29 August 2017 | Notification of Fakrudheen Vattachira as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
29 August 2017 | Notification of Fakrudheen Vattachira as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
5 May 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 September 2013 | Director's details changed for Mr Fakrudheen Vattachira on 17 June 2013 (2 pages) |
20 September 2013 | Termination of appointment of Raseel Panthakalakath as a secretary (1 page) |
20 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Director's details changed for Mr Fakrudheen Vattachira on 17 June 2013 (2 pages) |
20 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Termination of appointment of Raseel Panthakalakath as a secretary (1 page) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 October 2012 | Registered office address changed from 26 York Street London W1U 6PZ on 9 October 2012 (1 page) |
9 October 2012 | Director's details changed for Mr Fakrudheen Vattachira on 24 September 2012 (2 pages) |
9 October 2012 | Registered office address changed from 26 York Street London W1U 6PZ on 9 October 2012 (1 page) |
9 October 2012 | Director's details changed for Mr Fakrudheen Vattachira on 24 September 2012 (2 pages) |
9 October 2012 | Registered office address changed from 26 York Street London W1U 6PZ on 9 October 2012 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Amended accounts made up to 30 June 2010 (3 pages) |
29 September 2011 | Amended accounts made up to 30 June 2010 (3 pages) |
13 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
13 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2010 | Director's details changed for Mr Fakrudheen Vattachira on 1 January 2010 (2 pages) |
5 November 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Director's details changed for Mr Fakrudheen Vattachira on 1 January 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Fakrudheen Vattachira on 1 January 2010 (2 pages) |
5 November 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 112 trocoll house, wakering road barking IG11 8PD united kingdom (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 112 trocoll house, wakering road barking IG11 8PD united kingdom (1 page) |
18 June 2008 | Incorporation (8 pages) |
18 June 2008 | Incorporation (8 pages) |