Stretford
Manchester
M32 8PX
Director Name | Mr Hassan Ghafoor Fahad |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Edge Lane Stretford Manchester M32 8PX |
Secretary Name | LOR (Secretary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Correspondence Address | Albion House 163-167 King Street Dukinfield SK16 4LF |
Telephone | 0161 6815470 |
---|---|
Telephone region | Manchester |
Registered Address | Hillbit House New Street Manchester M40 8AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Abdul Ghafoor Podha 50.00% Ordinary |
---|---|
1 at £1 | Fahd Hassan Ghafoor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£191,464 |
Cash | £48,620 |
Current Liabilities | £674,638 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (2 months ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 2 weeks from now) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
20 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2015 (16 pages) |
26 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2015 (16 pages) |
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 September 2014 | Termination of appointment of Hassan Ghafoor Fahad as a director on 29 September 2014 (1 page) |
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
18 September 2013 | Company name changed manchester superstore (longsight) LTD\certificate issued on 18/09/13
|
12 August 2013 | Registered office address changed from Hardman House Heywood Street Failsworth Manchester M35 0DB United Kingdom on 12 August 2013 (1 page) |
18 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2013 (16 pages) |
18 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2013 (16 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Fahad Hassan Ghafoor on 15 March 2013 (3 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders
|
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders
|
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
16 March 2011 | Termination of appointment of Lor (Secretary) Limited as a secretary (2 pages) |
8 March 2011 | Incorporation (24 pages) |