Manchester
M13 0NR
Director Name | Mr Syed Murtaza Ali Samnani |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Norwiegian |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cederwood Ave Heaton Mersey Stockport SK4 2BT |
Secretary Name | Mr Syed Murtzaali Samnani |
---|---|
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Cederwood Ave Heaton Mersey Stockport SK4 2BT |
Registered Address | 319 Dickenson Road Manchester M13 0NR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Longsight |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Syed Rukhsarul Hassan Bokhari 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
9 November 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
---|---|
9 November 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
10 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of Syed Murtzaali Samnani as a secretary on 1 October 2019 (1 page) |
18 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
5 November 2015 | Registered office address changed from 3 Cedarwood Avenue Heaton Mersey Stockport Cheshire SK4 2BT to 319 Dickenson Road Manchester M13 0NR on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 3 Cedarwood Avenue Heaton Mersey Stockport Cheshire SK4 2BT to 319 Dickenson Road Manchester M13 0NR on 5 November 2015 (1 page) |
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
5 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 January 2015 | Withdraw the company strike off application (1 page) |
12 January 2015 | Withdraw the company strike off application (1 page) |
9 January 2015 | Withdraw the company strike off application (1 page) |
9 January 2015 | Withdraw the company strike off application (1 page) |
8 January 2015 | Registered office address changed from 192 Haydons Road London SW19 8TR to 3 Cedarwood Avenue Heaton Mersey Stockport Cheshire SK4 2BT on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 192 Haydons Road London SW19 8TR to 3 Cedarwood Avenue Heaton Mersey Stockport Cheshire SK4 2BT on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from 192 Haydons Road London SW19 8TR to 3 Cedarwood Avenue Heaton Mersey Stockport Cheshire SK4 2BT on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2014 | Application to strike the company off the register (3 pages) |
16 October 2014 | Application to strike the company off the register (3 pages) |
29 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
29 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
27 February 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
10 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
10 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
10 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Registered office address changed from Sfs House 315 Dickenson Road Longsight Manchester Lancashire M13 0NR United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Sfs House 315 Dickenson Road Longsight Manchester Lancashire M13 0NR United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Sfs House 315 Dickenson Road Longsight Manchester Lancashire M13 0NR United Kingdom on 8 May 2012 (1 page) |
3 April 2012 | Appointment of Mr Syed Rukhsarulhassan Bokhari as a director (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
3 April 2012 | Appointment of Mr Syed Rukhsarulhassan Bokhari as a director (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN England on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN England on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN England on 7 October 2011 (1 page) |
15 August 2011 | Registered office address changed from Sfs House 315 Dickenson Road Longsight Manchester M13 0NR United Kingdom on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from Sfs House 315 Dickenson Road Longsight Manchester M13 0NR United Kingdom on 15 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 3 August 2011 (1 page) |
21 February 2011 | Termination of appointment of Syed Samnani as a director (1 page) |
21 February 2011 | Termination of appointment of Syed Samnani as a director (1 page) |
7 October 2010 | Incorporation (23 pages) |
7 October 2010 | Incorporation (23 pages) |