Old Town
Birj Dubai
United Arab Emirates
Director Name | Mr Mustafa Mahmood Salman Al-Hussainy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Gillbent Road Cheadle Hulme Cheadle Cheshire SK8 6NB |
Director Name | Mr Nihad Sabha |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Henderson Street Manchester M19 2GY |
Website | haniwells.co.uk |
---|---|
Telephone | 0161 4320022 |
Telephone region | Manchester |
Registered Address | The Office Haniwells Business Park Hardicker Street Manchester M19 2RB |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
1 at £1 | Hani Al-salih 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£74,292 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
6 July 2011 | Delivered on: 20 July 2011 Persons entitled: The Governor & Company of the Bank of Ireland as Security Trustee for the Governor & Company of the Bank of Ireland and Bank of Ireland (UK) PLC (the Secured Parties and Each a Secured Party) Classification: Debenture Secured details: All monies due or to become due from the company to each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 October 2017 | Termination of appointment of Nihad Sabha as a director on 12 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 980 Stockport Road Levenshulme Manchester M19 3NN to The Office Haniwells Business Park Hardicker Street Manchester M19 2RB on 5 October 2017 (1 page) |
3 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
11 July 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
11 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
5 August 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
4 August 2015 | Appointment of Mr Nihad Sabha as a director on 1 May 2014 (2 pages) |
4 August 2015 | Appointment of Mr Nihad Sabha as a director on 1 May 2014 (2 pages) |
6 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 September 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
9 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Registered office address changed from Hardicker Street Levenshulme Manchester Greater Manchester M19 2RB England on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Hardicker Street Levenshulme Manchester Greater Manchester M19 2RB England on 7 August 2012 (1 page) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 March 2012 | Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
13 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Termination of appointment of Mustafa Al-Hussainy as a director (1 page) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 September 2010 | Incorporation
|
28 September 2010 | Incorporation
|