Urmston
Manchester
M41 9PP
Director Name | Mrs Maria Abrar |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 132 Bradfield Road Urmston Manchester M41 9PP |
Registered Address | Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
25 at £1 | Abrar Munir 50.00% Ordinary |
---|---|
25 at £1 | Maria Abrar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28 |
Cash | £1,626 |
Current Liabilities | £5,915 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
20 June 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
---|---|
4 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
27 April 2017 | Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR on 27 April 2017 (1 page) |
19 September 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
15 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
19 March 2015 | Termination of appointment of Maria Abrar as a director on 14 February 2015 (1 page) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 November 2014 | Director's details changed for Mrs Maria Abrar on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Dr Abrar Munir on 10 November 2014 (2 pages) |
10 November 2014 | Registered office address changed from 11a Empire Parade, Empire Way Wembley Middlesex HA9 0RQ to 622a Stockport Road Manchester M13 0SH on 10 November 2014 (1 page) |
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 July 2012 | Registered office address changed from 9 Loris Court Cambridge CB1 9GF England on 20 July 2012 (1 page) |
20 July 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2011 | Incorporation (22 pages) |