Heaton Mersey
Stockport
Cheshire
SK4 3EA
Director Name | Mrs Shabana Shakeel |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(2 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 149-153 Tresco House Oxford Street Manchester M1 7EE |
Director Name | Mr Mohammed Shamraiz Younis |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 December 2013) |
Role | Tutor |
Country of Residence | England |
Correspondence Address | 60 Charles Street Manchester M1 7DF |
Director Name | Mr Shahbaz Sarwar |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(3 years, 10 months after company formation) |
Appointment Duration | 2 days (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Charles Street Manchester M1 7DF |
Director Name | Mr Sajjad Sarwar |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 September 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Store Room 671 Eccles New Road Salford M50 1AY |
Director Name | Mr Steve Matthews |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2022(12 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Store Room 671 Eccles New Road Salford M50 1AY |
Telephone | 0161 2759674 |
---|---|
Telephone region | Manchester |
Registered Address | The Store Room 671 Eccles New Road Salford M50 1AY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
1 at £1 | Sajjad Sarwar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,748 |
Cash | £96,318 |
Current Liabilities | £94,570 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
7 February 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-03-30
|
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 March 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 September 2014 | Registered office address changed from Mse York Street Manchester M1 7DE England to 60 Charles Street Manchester M1 7DF on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Mse York Street Manchester M1 7DE England to 60 Charles Street Manchester M1 7DF on 3 September 2014 (1 page) |
21 January 2014 | Registered office address changed from 60 Charles Street Manchester M1 7DF on 21 January 2014 (1 page) |
2 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
20 December 2013 | Termination of appointment of Mohammed Younis as a director (1 page) |
3 December 2013 | Termination of appointment of Shahbaz Sarwar as a director (1 page) |
3 December 2013 | Appointment of Mr Sajjad Sarwar as a director (2 pages) |
13 November 2013 | Appointment of Mr Shahbaz Sarwar as a director (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 October 2013 | Annual return made up to 24 December 2011 with a full list of shareholders (13 pages) |
22 October 2013 | Termination of appointment of Shabana Shakeel as a director (2 pages) |
22 October 2013 | Annual return made up to 24 December 2010 with a full list of shareholders (13 pages) |
22 October 2013 | Registered office address changed from C/O Director 149-153 Tresco House Oxford Street Manchester M1 7EE on 22 October 2013 (2 pages) |
22 October 2013 | Administrative restoration application (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 October 2013 | Appointment of Mr Mohammed Shamraiz Younis as a director (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 October 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (13 pages) |
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Registered office address changed from , Winsor House 63 Battersea Road, Heaton Mersey, Stockport, Cheshire, SK4 3EA, England on 31 March 2010 (1 page) |
8 January 2010 | Appointment of Mrs Shabana Shakeel as a director (2 pages) |
7 January 2010 | Termination of appointment of Robert Orr as a director (1 page) |
24 December 2009 | Incorporation
|
24 December 2009 | Incorporation
|