Manchester
M4 4FY
Director Name | Mr Mohammad Saleem |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Beresford Street Moss Side Manchester Lancashire M14 4RZ |
Director Name | Mr Mohammed Anjum Aslam |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93-95 Claremont Road Moss Side Manchester M14 4RG |
Director Name | Mr Lyaket Hassan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93-95 Claremont Road Moss Side Manchester M14 4RG |
Telephone | 0161 2267788 |
---|---|
Telephone region | Manchester |
Registered Address | 19 Cheetham Hill Road Manchester M4 4FY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Lyakeet Hassan 50.00% Ordinary |
---|---|
60 at £1 | Mohammed Anjum Aslam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£123,579 |
Cash | £7,945 |
Current Liabilities | £77,086 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
9 August 2012 | Delivered on: 10 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 126 claremont road manchester t/no GM96678 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
28 September 2010 | Delivered on: 30 September 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 April 2011 | Delivered on: 30 April 2011 Satisfied on: 30 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £170,000.00 due or to become due from the company to the chargee. Particulars: 126 claremont road moss side manchester. Fully Satisfied |
1 October 2010 | Delivered on: 22 October 2010 Satisfied on: 30 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £170,000.00 due or to become due from the company to the chargee. Particulars: 126 claremont road, moss side, manchester. Fully Satisfied |
1 April 2024 | Confirmation statement made on 18 March 2024 with no updates (3 pages) |
---|---|
27 October 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
28 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
27 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
7 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2022 | Previous accounting period extended from 27 September 2021 to 31 October 2021 (1 page) |
27 June 2022 | Previous accounting period shortened from 28 September 2021 to 27 September 2021 (1 page) |
4 May 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
28 June 2021 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page) |
7 June 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
20 June 2020 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
19 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
24 September 2019 | Registered office address changed from 93-95 Claremont Road Moss Side Manchester M14 4RG to 19 Cheetham Hill Road Manchester M4 4FY on 24 September 2019 (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
18 March 2019 | Notification of Ajmal Logmankhil as a person with significant control on 21 June 2018 (2 pages) |
18 March 2019 | Cessation of Lyakeet Hassan as a person with significant control on 21 June 2018 (1 page) |
18 March 2019 | Cessation of Mohammed Anjum Aslam as a person with significant control on 21 June 2018 (1 page) |
18 March 2019 | Termination of appointment of Lyaket Hassan as a director on 21 June 2018 (1 page) |
18 March 2019 | Appointment of Mr Ajmal Logmankhil as a director on 21 June 2018 (2 pages) |
18 March 2019 | Termination of appointment of Mohammed Anjum Aslam as a director on 21 June 2018 (1 page) |
29 September 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2018 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
27 January 2018 | Compulsory strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
29 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 December 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
2 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2011 | Director's details changed for Mr Mohammed Anjum Aslam on 1 May 2010 (2 pages) |
4 February 2011 | Director's details changed for Mr Lyaket Hassan on 1 May 2010 (2 pages) |
4 February 2011 | Director's details changed for Mr Mohammed Anjum Aslam on 1 May 2010 (2 pages) |
4 February 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
4 February 2011 | Director's details changed for Mr Lyaket Hassan on 1 May 2010 (2 pages) |
4 February 2011 | Director's details changed for Mr Lyaket Hassan on 1 May 2010 (2 pages) |
4 February 2011 | Director's details changed for Mr Mohammed Anjum Aslam on 1 May 2010 (2 pages) |
4 February 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2010 | Termination of appointment of Mohammad Saleem as a director (1 page) |
26 January 2010 | Termination of appointment of Mohammad Saleem as a director (1 page) |
15 September 2009 | Incorporation (16 pages) |
15 September 2009 | Incorporation (16 pages) |