Manchester
M8 8EL
Director Name | Ms Iram Sheikh |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 667a Stockport Road, Manchester Stockport Road Manchester M12 4QE |
Director Name | Mr Adeel Afzal |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2015) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 667 A Stockport Road Crowcroft Park Manchester M12 4QE |
Director Name | Mr Naqi Ul Hassnain Naqvi |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2013(1 year, 7 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 01 October 2013) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 667 A Stockport Road Crowcroft Park Manchester M12 4QE |
Director Name | Miss Fozia Zaman |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2-14 Bury New Road Manchester Lancashire M8 8FR |
Website | helmsolicitors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2570976 |
Telephone region | Manchester |
Registered Address | 2-14 Bury New Road Manchester M8 8EL |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Iram Sheikh & Naqi Ul Hassnain Naqvi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,337 |
Cash | £1,564 |
Current Liabilities | £500 |
Latest Accounts | 31 January 2021 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 January |
Latest Return | 23 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 6 September 2023 (overdue) |
18 July 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2023 | Current accounting period shortened from 31 January 2022 to 30 January 2022 (1 page) |
27 October 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
24 August 2021 | Resolutions
|
23 August 2021 | Confirmation statement made on 23 August 2021 with updates (3 pages) |
24 January 2021 | Micro company accounts made up to 31 January 2020 (6 pages) |
9 December 2020 | Second filing for the appointment of Amar Iqbal as a director (6 pages) |
27 October 2020 | Confirmation statement made on 6 September 2020 with updates (4 pages) |
8 October 2020 | Registered office address changed from 2-14 Bury New Road Manchester Lancashire M8 8FR England to 2-14 Bury New Road Manchester M8 8EL on 8 October 2020 (1 page) |
19 August 2020 | Termination of appointment of Fozia Zaman as a director on 11 August 2020 (1 page) |
19 August 2020 | Notification of Amar Iqbal as a person with significant control on 18 August 2020 (2 pages) |
19 August 2020 | Cessation of Fozia Zaman as a person with significant control on 18 August 2020 (1 page) |
9 December 2019 | Registered office address changed from 41 Glenmore Avenue Farnworth Bolton BL4 0JB United Kingdom to 2-14 Bury New Road Manchester Lancashire M8 8FR on 9 December 2019 (1 page) |
12 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
8 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 September 2018 | Appointment of Mr Amar Iqbal as a director on 11 September 2018
|
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
6 September 2018 | Cessation of Iram Sheikh as a person with significant control on 5 September 2018 (1 page) |
6 September 2018 | Termination of appointment of Iram Sheikh as a director on 5 September 2018 (1 page) |
6 September 2018 | Notification of Fozia Zaman as a person with significant control on 5 September 2018 (2 pages) |
6 September 2018 | Appointment of Miss Fozia Zaman as a director on 5 September 2018 (2 pages) |
31 July 2018 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to 41 Glenmore Avenue Farnworth Bolton BL4 0JB on 31 July 2018 (1 page) |
5 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 August 2017 | Amended total exemption full accounts made up to 31 January 2016 (6 pages) |
9 August 2017 | Amended total exemption full accounts made up to 31 January 2016 (6 pages) |
5 April 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 May 2016 | Registered office address changed from 677a Stockport Road Manchester M12 4QE England to 132-134 Great Ancoats Street Manchester M4 6DE on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 677a Stockport Road Manchester M12 4QE England to 132-134 Great Ancoats Street Manchester M4 6DE on 10 May 2016 (1 page) |
19 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Registered office address changed from C/O Hassnain Naqvi 667 a Stockport Road Crowcroft Park Manchester M12 4QE to 677a Stockport Road Manchester M12 4QE on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from C/O Hassnain Naqvi 667 a Stockport Road Crowcroft Park Manchester M12 4QE to 677a Stockport Road Manchester M12 4QE on 19 February 2016 (1 page) |
28 January 2016 | Termination of appointment of Naqi Ul Hassnain Naqvi as a director on 1 October 2013 (1 page) |
28 January 2016 | Termination of appointment of Naqi Ul Hassnain Naqvi as a director on 1 October 2013 (1 page) |
16 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 July 2015 | Termination of appointment of Adeel Afzal as a director on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Adeel Afzal as a director on 30 July 2015 (1 page) |
9 March 2015 | Director's details changed for Ms Iram Sheikh on 9 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Ms Iram Sheikh on 9 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Ms Iram Sheikh on 9 March 2015 (2 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
12 December 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 September 2013 | Appointment of Mr Hassnain Naqvi as a director (2 pages) |
9 September 2013 | Director's details changed for Mr Hassnain Naqvi on 8 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Hassnain Naqvi on 8 September 2013 (2 pages) |
9 September 2013 | Appointment of Mr Hassnain Naqvi as a director (2 pages) |
9 September 2013 | Director's details changed for Mr Hassnain Naqvi on 8 September 2013 (2 pages) |
8 September 2013 | Appointment of Mr Adeel Afzal as a director (2 pages) |
8 September 2013 | Appointment of Mr Adeel Afzal as a director (2 pages) |
28 June 2013 | Company name changed R.J.m law LTD\certificate issued on 28/06/13
|
28 June 2013 | Company name changed R.J.m law LTD\certificate issued on 28/06/13
|
28 June 2013 | Change of name notice (3 pages) |
28 June 2013 | Change of name notice (3 pages) |
14 June 2013 | Registered office address changed from C/O Hassnain Naqvi 661 a Stockport Road Crow Croft Park Manchester M12 4QE England on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from C/O Hassnain Naqvi 661 a Stockport Road Crow Croft Park Manchester M12 4QE England on 14 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 2Nd Floor 1440 Leeds Road Bradford West Yorkshire BD3 7AA England on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 2Nd Floor 1440 Leeds Road Bradford West Yorkshire BD3 7AA England on 12 June 2013 (1 page) |
12 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Registered office address changed from Warth Business Centre Warth Road Bury BL9 9NB United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from Warth Business Centre Warth Road Bury BL9 9NB United Kingdom on 13 November 2012 (1 page) |
14 September 2012 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 14 September 2012 (1 page) |
18 July 2012 | Registered office address changed from Seymour Chambers 92 London Road Liverpool L3 5NW United Kingdom on 18 July 2012 (2 pages) |
18 July 2012 | Registered office address changed from Seymour Chambers 92 London Road Liverpool L3 5NW United Kingdom on 18 July 2012 (2 pages) |
20 January 2012 | Incorporation (20 pages) |
20 January 2012 | Incorporation (20 pages) |