Prestwich
Manchester
M25 9WE
Director Name | Urszula Krzeminska |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Manager |
Correspondence Address | 13 New Hall Lane Preston Lancashire PR1 5NU |
Secretary Name | Kinga Zofia Jaroszewska |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 66 Watery Lane Ashton-On-Ribble Preston Lancashire PR2 1AX |
Director Name | Mr Dilshad Hama Soor Ismail |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 01 December 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 2010) |
Role | Shop Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Pegasus House 5 Winckley Court Mount Street Preston Lancashire PR1 8BU |
Secretary Name | Mr Ismail Abubakir |
---|---|
Status | Resigned |
Appointed | 01 December 2009(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 July 2013) |
Role | Company Director |
Correspondence Address | Pegasus House 5 Winckley Court Mount Street Preston Lancashire PR1 8BU |
Secretary Name | Miss Malgorzata Kozlowska |
---|---|
Status | Resigned |
Appointed | 01 December 2009(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 March 2010) |
Role | Company Director |
Correspondence Address | Pegasus House 5 Winckley Court Mount Street Preston Lancashire PR1 8BU |
Director Name | Mr Ismail Kerish Abubakir |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 20 December 2010(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arch 13 Red Bank Manchester M4 4HF |
Director Name | Mrs Sandra Alicja Abubakir |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 26 May 2017(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 May 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Arch 13 Red Bank Manchester M4 4HF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | Unit 31 Ardent Way Prestwich Manchester M25 9WE |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
100 at £1 | Ismail Abubakir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,692 |
Cash | £40,718 |
Current Liabilities | £55,918 |
Latest Accounts | 23 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 23 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 September |
Latest Return | 2 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
27 August 2010 | Delivered on: 17 September 2010 Persons entitled: Abdul Patel and Salma Patel Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The monies held on trust for the tenant by the landlord in the bank (as defined in the rent deposit deed). Outstanding |
---|
25 October 2023 | Total exemption full accounts made up to 23 September 2022 (7 pages) |
---|---|
2 October 2023 | Confirmation statement made on 2 October 2023 with updates (4 pages) |
29 August 2023 | Previous accounting period shortened from 24 September 2022 to 23 September 2022 (1 page) |
3 June 2023 | Previous accounting period shortened from 25 September 2022 to 24 September 2022 (1 page) |
17 March 2023 | Total exemption full accounts made up to 25 September 2021 (7 pages) |
9 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
3 January 2023 | Company name changed krakow deli LTD\certificate issued on 03/01/23
|
25 September 2022 | Current accounting period shortened from 26 September 2021 to 25 September 2021 (1 page) |
12 August 2022 | Registered office address changed from 219 Deansgate Manchester M3 4EL England to Unit 31 Ardent Way Prestwich Manchester M25 9WE on 12 August 2022 (1 page) |
27 June 2022 | Previous accounting period shortened from 27 September 2021 to 26 September 2021 (1 page) |
28 May 2022 | Cessation of Sandra Alicja Abubakir as a person with significant control on 1 April 2022 (1 page) |
28 May 2022 | Notification of Ismail Herish Abubakir as a person with significant control on 1 April 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
27 June 2021 | Total exemption full accounts made up to 27 September 2020 (7 pages) |
17 May 2021 | Appointment of Mr Ismail Herish Abubakir as a director on 3 May 2021 (2 pages) |
17 May 2021 | Termination of appointment of Sandra Alicja Abubakir as a director on 3 May 2021 (1 page) |
16 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 27 September 2019 (7 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
22 September 2019 | Total exemption full accounts made up to 27 September 2018 (7 pages) |
4 August 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
23 June 2019 | Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page) |
2 August 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
1 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
1 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
1 July 2017 | Notification of Sandra Alicja Abubakir as a person with significant control on 19 June 2017 (2 pages) |
1 July 2017 | Notification of Sandra Alicja Abubakir as a person with significant control on 19 June 2017 (2 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 May 2017 | Director's details changed for Mrs Sandara Alicja Abubakir on 30 May 2017 (2 pages) |
31 May 2017 | Registered office address changed from Arch 13 Red Bank Manchester M4 4HF England to 219 Deansgate Manchester M3 4EL on 31 May 2017 (1 page) |
31 May 2017 | Director's details changed for Mrs Sandara Alicja Abubakir on 30 May 2017 (2 pages) |
31 May 2017 | Registered office address changed from Arch 13 Red Bank Manchester M4 4HF England to 219 Deansgate Manchester M3 4EL on 31 May 2017 (1 page) |
27 May 2017 | Termination of appointment of Ismail Kerish Abubakir as a director on 26 May 2017 (1 page) |
27 May 2017 | Appointment of Mrs Sandara Alicja Abubakir as a director on 26 May 2017 (2 pages) |
27 May 2017 | Appointment of Mrs Sandara Alicja Abubakir as a director on 26 May 2017 (2 pages) |
27 May 2017 | Termination of appointment of Ismail Kerish Abubakir as a director on 26 May 2017 (1 page) |
10 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Registered office address changed from Pegasus House 5 Winckley Court Mount Street Preston Lancashire PR1 8BU to Arch 13 Red Bank Manchester M4 4HF on 10 August 2016 (1 page) |
10 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Registered office address changed from Pegasus House 5 Winckley Court Mount Street Preston Lancashire PR1 8BU to Arch 13 Red Bank Manchester M4 4HF on 10 August 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
21 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Director's details changed for Mr Ismail Kerish Abubakir on 21 August 2015 (2 pages) |
21 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Director's details changed for Mr Ismail Kerish Abubakir on 21 August 2015 (2 pages) |
26 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
26 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
15 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr Ismail Kerish Abubakir on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Ismail Kerish Abubakir on 15 July 2014 (2 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 September 2012 (15 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 September 2012 (15 pages) |
29 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
29 July 2013 | Termination of appointment of Ismail Abubakir as a secretary (1 page) |
29 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
29 July 2013 | Termination of appointment of Ismail Abubakir as a secretary (1 page) |
28 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
28 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
21 September 2012 | Company name changed ahmadzai LIMITED\certificate issued on 21/09/12
|
21 September 2012 | Company name changed ahmadzai LIMITED\certificate issued on 21/09/12
|
6 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
18 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 February 2011 | Current accounting period shortened from 30 June 2010 to 30 September 2009 (1 page) |
15 February 2011 | Current accounting period shortened from 30 June 2010 to 30 September 2009 (1 page) |
1 February 2011 | Termination of appointment of Dilshad Ismail as a director (1 page) |
1 February 2011 | Termination of appointment of Dilshad Ismail as a director (1 page) |
1 February 2011 | Appointment of Mr Ismail Abubakir as a director (2 pages) |
1 February 2011 | Appointment of Mr Ismail Abubakir as a director (2 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Appointment of Mr Ismail Abubakir as a secretary (1 page) |
29 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Appointment of Mr Ismail Abubakir as a secretary (1 page) |
23 March 2010 | Termination of appointment of Kinga Jaroszewska as a secretary (1 page) |
23 March 2010 | Termination of appointment of Kinga Jaroszewska as a secretary (1 page) |
10 March 2010 | Termination of appointment of Malgorzata Kozlowska as a secretary (1 page) |
10 March 2010 | Termination of appointment of Malgorzata Kozlowska as a secretary (1 page) |
17 February 2010 | Appointment of Mr Dilshad Hama Soor Ismail as a director (2 pages) |
17 February 2010 | Appointment of Mr Dilshad Hama Soor Ismail as a director (2 pages) |
11 February 2010 | Termination of appointment of Urszula Krzeminska as a director (1 page) |
11 February 2010 | Termination of appointment of Urszula Krzeminska as a director (1 page) |
10 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
10 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 January 2010 | Appointment of Miss Malgorzata Kozlowska as a secretary (1 page) |
22 January 2010 | Appointment of Miss Malgorzata Kozlowska as a secretary (1 page) |
24 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
16 July 2008 | Ad 19/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 July 2008 | Ad 19/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 June 2008 | Secretary appointed kinga zofia jaroszewska (1 page) |
20 June 2008 | Secretary appointed kinga zofia jaroszewska (1 page) |
20 June 2008 | Director appointed urszula krzeminska (1 page) |
20 June 2008 | Director appointed urszula krzeminska (1 page) |
19 June 2008 | Appointment terminated director instant companies LIMITED (1 page) |
19 June 2008 | Incorporation (18 pages) |
19 June 2008 | Incorporation (18 pages) |
19 June 2008 | Appointment terminated director instant companies LIMITED (1 page) |