Mount Pleasant Street
Oldham
OL4 1HH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Nafeesa Zahoor |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17 First Floor Mount Pleasant Street Oldham OL4 1HH |
Registered Address | Unit 17 First Floor Mount Pleasant Street Oldham OL4 1HH |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
100 at £1 | Nafeesa Zahoor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,191 |
Cash | £7,380 |
Current Liabilities | £32,814 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
17 October 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
19 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
19 August 2017 | Notification of Attif Sharif as a person with significant control on 6 April 2017 (2 pages) |
19 August 2017 | Notification of Attif Sharif as a person with significant control on 19 August 2017 (2 pages) |
19 August 2017 | Termination of appointment of Nafeesa Zahoor as a director on 19 August 2017 (1 page) |
19 August 2017 | Termination of appointment of Nafeesa Zahoor as a director on 19 August 2017 (1 page) |
19 August 2017 | Notification of Attif Sharif as a person with significant control on 6 April 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 September 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Appointment of Mrs Nafeesa Zahoor as a director (2 pages) |
13 February 2012 | Registered office address changed from 9 Norville Terrace Headingley Lane Leeds LS6 1BS United Kingdom on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 9 Norville Terrace Headingley Lane Leeds LS6 1BS United Kingdom on 13 February 2012 (1 page) |
13 February 2012 | Appointment of Mr Attif Sharif as a director (2 pages) |
13 February 2012 | Appointment of Mr Attif Sharif as a director (2 pages) |
13 February 2012 | Appointment of Mrs Nafeesa Zahoor as a director (2 pages) |
10 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
10 June 2011 | Incorporation (20 pages) |
10 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
10 June 2011 | Incorporation (20 pages) |