Stretford
Manchester
M32 8PX
Director Name | Mr Abdul Ghafoor Podha |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(11 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillbit House New Street Manchester M40 8AW |
Secretary Name | Riaz Ahmad |
---|---|
Status | Resigned |
Appointed | 03 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Maureen Avenue Manchester M8 5AR |
Telephone | 0161 6810091 |
---|---|
Telephone region | Manchester |
Registered Address | Hillbit House New Street Manchester M40 8AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bilal Hassan Ghafoor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £239,143 |
Cash | £5,000 |
Current Liabilities | £209,948 |
Latest Accounts | 30 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 3 November 2023 (6 months ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 1 week from now) |
26 March 2014 | Delivered on: 28 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
3 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 January 2024 | Change of details for Mr Bilal Hassan Ghafoor as a person with significant control on 28 December 2023 (2 pages) |
2 January 2024 | Confirmation statement made on 3 November 2023 with updates (5 pages) |
2 January 2024 | Change of details for Mr Bilal Hassan Ghafoor as a person with significant control on 28 December 2023 (2 pages) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2022 | Director's details changed for Mr Bilal Hassan Ghafoor on 29 November 2022 (2 pages) |
1 December 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
13 January 2022 | Withdrawal of a person with significant control statement on 13 January 2022 (2 pages) |
13 January 2022 | Notification of Bilal Hassan Ghafoor as a person with significant control on 13 January 2022 (2 pages) |
24 December 2021 | Total exemption full accounts made up to 30 March 2021 (11 pages) |
15 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 30 March 2020 (11 pages) |
21 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
9 December 2020 | Appointment of Mr Abdul Ghafoor Podha as a director on 27 November 2020 (2 pages) |
9 December 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
9 December 2020 | Registered office address changed from Hardman House Heywood Street Failsworth Manchester M35 0DB to Hillbit House New Street Manchester M40 8AW on 9 December 2020 (1 page) |
27 November 2020 | Previous accounting period extended from 29 November 2019 to 31 March 2020 (1 page) |
25 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 29 November 2018 (11 pages) |
20 December 2018 | Resolutions
|
20 December 2018 | Change of name notice (2 pages) |
22 November 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
19 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
31 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
7 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
18 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
6 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 March 2014 | Registration of charge 070651580001 (5 pages) |
28 March 2014 | Registration of charge 070651580001 (5 pages) |
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
20 May 2013 | Termination of appointment of Riaz Ahmad as a secretary (1 page) |
20 May 2013 | Termination of appointment of Riaz Ahmad as a secretary (1 page) |
21 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 February 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (14 pages) |
14 February 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (14 pages) |
14 February 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (14 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
9 February 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (15 pages) |
9 February 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (15 pages) |
9 February 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (15 pages) |
26 March 2010 | Director's details changed for Bilal Hassan on 11 November 2009 (3 pages) |
26 March 2010 | Director's details changed for Bilal Hassan on 11 November 2009 (3 pages) |
3 November 2009 | Incorporation (22 pages) |
3 November 2009 | Incorporation (22 pages) |