Chorlton
Manchester
M21 7SA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Mohammed Naheem |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunny Bank Road Manchester M13 0XF |
Secretary Name | Mr Hashim Iqbal |
---|---|
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Sunny Bank Road Manchester M13 0XF |
Director Name | Mr Hashim Sharif |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunny Bank Road Manchester M13 0XF |
Director Name | Mr Ajaz Ul Haq |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(3 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Registered Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ajaz Ul Haq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,160 |
Cash | £1,169 |
Current Liabilities | £2,019 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
12 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 May 2022 (4 pages) |
24 February 2023 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page) |
3 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (4 pages) |
2 August 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
14 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
25 July 2018 | Notification of Farah Ayub as a person with significant control on 25 July 2018 (2 pages) |
25 July 2018 | Appointment of Mrs Farah Ayub as a director on 25 July 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
25 July 2018 | Cessation of Ajaz Ul Haq as a person with significant control on 25 July 2018 (1 page) |
25 July 2018 | Termination of appointment of Ajaz Ul Haq as a director on 25 July 2018 (1 page) |
16 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
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) |
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 October 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
22 October 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
23 June 2013 | Current accounting period shortened from 30 September 2012 to 31 May 2012 (1 page) |
23 June 2013 | Current accounting period shortened from 30 September 2012 to 31 May 2012 (1 page) |
23 June 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 June 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Appointment of Mr Ajaz Ul Haq as a director (2 pages) |
11 July 2012 | Appointment of Mr Ajaz Ul Haq as a director (2 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Termination of appointment of Hashim Sharif as a director (1 page) |
10 July 2012 | Termination of appointment of Hashim Sharif as a director (1 page) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
27 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
22 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
22 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Hashim Sharif on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Hashim Sharif on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Hashim Sharif on 4 March 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Hashim Iqbal on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Hashim Iqbal on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Hashim Iqbal on 8 February 2010 (2 pages) |
4 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
25 June 2009 | Appointment terminated secretary hashim iqbal (1 page) |
25 June 2009 | Director appointed mr hashim iqbal (1 page) |
25 June 2009 | Director appointed mr hashim iqbal (1 page) |
25 June 2009 | Appointment terminated secretary hashim iqbal (1 page) |
15 June 2009 | Appointment terminated director mohammed naheem (1 page) |
15 June 2009 | Appointment terminated director mohammed naheem (1 page) |
2 December 2008 | Secretary appointed mr hashim iqbal (1 page) |
2 December 2008 | Director appointed mr mohammed naheem (1 page) |
2 December 2008 | Secretary appointed mr hashim iqbal (1 page) |
2 December 2008 | Director appointed mr mohammed naheem (1 page) |
7 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
7 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
17 September 2008 | Incorporation (9 pages) |
17 September 2008 | Incorporation (9 pages) |