Longsight
Manchester
Lancs
M12 5QY
Director Name | Mr Omar Ahmed |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hulme High Street Hulme Manchester M15 5JR |
Director Name | Mr Muhammad Ahmar Adnan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Clinton Avenue Fallowfield Manchester Lancs M14 7LN |
Registered Address | 382 Kingsway Manchester Lancashire M19 1PL |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Burnage |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£34,793 |
Cash | £304 |
Current Liabilities | £46,833 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
7 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
11 April 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
30 March 2022 | Registered office address changed from 1 Hulme High Street Manchester M15 5JR to 382 Kingsway Manchester Lancashire M19 1PL on 30 March 2022 (2 pages) |
20 October 2021 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
20 October 2021 | Total exemption full accounts made up to 28 February 2021 (4 pages) |
20 October 2021 | Confirmation statement made on 28 February 2021 with no updates (2 pages) |
20 October 2021 | Confirmation statement made on 29 February 2020 with no updates (2 pages) |
20 October 2021 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
20 October 2021 | Administrative restoration application (3 pages) |
20 October 2021 | Confirmation statement made on 28 February 2018 with no updates (2 pages) |
20 October 2021 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
20 October 2021 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
20 October 2021 | Confirmation statement made on 28 February 2019 with no updates (2 pages) |
24 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
4 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
12 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
4 November 2014 | Termination of appointment of Muhammad Ammar Adnan as a director on 30 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Muhammad Ammar Adnan as a director on 30 October 2014 (1 page) |
19 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
22 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Registered office address changed from 304 Cheetham Hill Road Manchester Lancs M8 0PL on 21 May 2013 (1 page) |
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 May 2013 | Registered office address changed from 304 Cheetham Hill Road Manchester Lancs M8 0PL on 21 May 2013 (1 page) |
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
14 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (14 pages) |
14 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (14 pages) |
7 November 2011 | Appointment of Muhammad Ammar Adnan as a director (3 pages) |
7 November 2011 | Termination of appointment of Omar Ahmed as a director (2 pages) |
7 November 2011 | Termination of appointment of Omar Ahmed as a director (2 pages) |
7 November 2011 | Appointment of Muhammad Ammar Adnan as a director (3 pages) |
13 October 2011 | Appointment of Muhammad Usman Siddique as a director (3 pages) |
13 October 2011 | Registered office address changed from 1 Hulme High Street Hulme Manchester M15 5JR England on 13 October 2011 (2 pages) |
13 October 2011 | Registered office address changed from 1 Hulme High Street Hulme Manchester M15 5JR England on 13 October 2011 (2 pages) |
13 October 2011 | Appointment of Muhammad Usman Siddique as a director (3 pages) |
28 February 2011 | Incorporation
|
28 February 2011 | Incorporation
|