Manchester
M8 5BW
Secretary Name | Mrs Beenish Zafar |
---|---|
Status | Closed |
Appointed | 01 February 2016(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 17 October 2023) |
Role | Company Director |
Correspondence Address | 86 Bury Old Road Manchester M8 5BW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 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 | Mr Naveed Kayani |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Bury Old Road Manchester M8 5BW |
Website | www.skaccountants.com |
---|
Registered Address | 86 Bury Old Road Manchester M8 5BW |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sarfaraz Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,502 |
Cash | £3,406 |
Current Liabilities | £12,345 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
1 June 2017 | Delivered on: 7 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
30 January 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
13 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
24 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
25 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
25 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
7 June 2017 | Registration of charge 078898580001, created on 1 June 2017 (8 pages) |
7 June 2017 | Registration of charge 078898580001, created on 1 June 2017 (8 pages) |
28 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 February 2016 | Appointment of Mrs Beenish Zafar as a secretary on 1 February 2016 (2 pages) |
4 February 2016 | Appointment of Mrs Beenish Zafar as a secretary on 1 February 2016 (2 pages) |
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
10 October 2013 | Amended accounts made up to 31 December 2012 (3 pages) |
10 October 2013 | Amended accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 June 2013 | Termination of appointment of Naveed Kayani as a director (1 page) |
18 June 2013 | Termination of appointment of Naveed Kayani as a director (1 page) |
28 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Appointment of Mr Naveed Kayani as a director (2 pages) |
6 November 2012 | Appointment of Mr Naveed Kayani as a director (2 pages) |
29 December 2011 | Appointment of Mr Sarfaraz Khan as a director (2 pages) |
29 December 2011 | Appointment of Mr Sarfaraz Khan as a director (2 pages) |
22 December 2011 | Incorporation (20 pages) |
22 December 2011 | Incorporation (20 pages) |
22 December 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 December 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |