Oldham
OL9 6HL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Rehana Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 65 Bridge Street Manchester M3 3BQ |
Registered Address | Prospect House Featherstall Road South Oldham OL9 6HL |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Atif Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,128 |
Cash | £171 |
Current Liabilities | £36,299 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 4 days from now) |
19 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
17 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
23 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
20 December 2022 | Registered office address changed from 65 Bridge Street Manchester M3 3BQ England to Prospect House Featherstall Road South Oldham OL9 6HL on 20 December 2022 (1 page) |
10 June 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
12 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
27 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
14 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
28 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
24 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
1 April 2019 | Notification of Atif Riaz Malik as a person with significant control on 1 April 2019 (2 pages) |
10 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
5 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
15 December 2017 | Registered office address changed from Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 15 December 2017 (1 page) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
29 November 2017 | Registered office address changed from 65 Bridge Street Manchester M3 3BQ to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 65 Bridge Street Manchester M3 3BQ to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 29 November 2017 (1 page) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
30 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 June 2015 | Termination of appointment of Rehana Malik as a secretary on 1 May 2014 (1 page) |
24 June 2015 | Termination of appointment of Rehana Malik as a secretary on 1 May 2014 (1 page) |
24 June 2015 | Termination of appointment of Rehana Malik as a secretary on 1 May 2014 (1 page) |
15 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Mr Atif Riaz Malik on 6 May 2013 (2 pages) |
30 May 2014 | Secretary's details changed for Rehana Malik on 6 May 2013 (1 page) |
30 May 2014 | Director's details changed for Mr Atif Riaz Malik on 6 May 2013 (2 pages) |
30 May 2014 | Secretary's details changed for Rehana Malik on 6 May 2013 (1 page) |
30 May 2014 | Secretary's details changed for Rehana Malik on 6 May 2013 (1 page) |
30 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Mr Atif Riaz Malik on 6 May 2013 (2 pages) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Registered office address changed from 50 Bridge Street Manchester Lancashire M3 3BW on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 50 Bridge Street Manchester Lancashire M3 3BW on 13 March 2013 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
7 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (14 pages) |
7 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (14 pages) |
19 January 2011 | Appointment of Atif Malik as a director (3 pages) |
19 January 2011 | Appointment of Rehana Malik as a secretary (3 pages) |
19 January 2011 | Registered office address changed from 61-63 Brown Street Manchester M2 2JU United Kingdom on 19 January 2011 (2 pages) |
19 January 2011 | Appointment of Atif Malik as a director (3 pages) |
19 January 2011 | Registered office address changed from 61-63 Brown Street Manchester M2 2JU United Kingdom on 19 January 2011 (2 pages) |
19 January 2011 | Appointment of Rehana Malik as a secretary (3 pages) |
30 April 2010 | Incorporation (20 pages) |
30 April 2010 | Incorporation (20 pages) |
30 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
30 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |