Stockport
Cheshire
SK1 3RB
Director Name | Mr Sana Ullah Khan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Woolley Street Manchester M8 8WE |
Registered Address | Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
1 at £1 | Rashid Hafeji 50.00% Ordinary |
---|---|
1 at £1 | Sana Ullah Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16 |
Cash | £3,150 |
Current Liabilities | £235,776 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 11 April 2020 (overdue) |
14 February 2023 | Liquidators' statement of receipts and payments to 9 December 2022 (16 pages) |
---|---|
29 December 2021 | Liquidators' statement of receipts and payments to 9 December 2021 (16 pages) |
25 January 2021 | Liquidators' statement of receipts and payments to 9 December 2020 (15 pages) |
22 January 2020 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 22 January 2020 (2 pages) |
7 January 2020 | Statement of affairs (8 pages) |
20 December 2019 | Registered office address changed from Unit a Woolley Street Manchester M8 8WE England to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 20 December 2019 (2 pages) |
19 December 2019 | Appointment of a voluntary liquidator (4 pages) |
19 December 2019 | Resolutions
|
6 August 2019 | Termination of appointment of Sana Ullah Khan as a director on 31 July 2019 (1 page) |
6 August 2019 | Cessation of Suna Khan as a person with significant control on 1 April 2019 (1 page) |
2 May 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 May 2018 | Director's details changed for Rashid Hafeji on 25 May 2018 (2 pages) |
25 May 2018 | Director's details changed for Rashid Hafeji on 25 May 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
13 April 2018 | Change of details for Mr Rashid Hafefi as a person with significant control on 13 April 2018 (2 pages) |
31 December 2017 | Registered office address changed from 79 Bradford Street Bolton BL2 1JY to Unit a Woolley Street Manchester M8 8WE on 31 December 2017 (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 May 2014 | Director's details changed for Mr Sana Ullah Khan on 28 April 2014 (2 pages) |
7 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Mr Sana Ullah Khan on 28 April 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 May 2013 | Registered office address changed from 17 Delahays Road Hale Altrincham Cheshire WA15 8DS United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 17 Delahays Road Hale Altrincham Cheshire WA15 8DS United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Registered office address changed from 17 Delahays Road Hale Altrincham Cheshire WA15 8DS United Kingdom on 3 May 2013 (1 page) |
3 April 2012 | Director's details changed for Sana Ullah Khan on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Sana Ullah Khan on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Sana Ullah Khan on 3 April 2012 (2 pages) |
28 March 2012 | Incorporation (45 pages) |
28 March 2012 | Incorporation (45 pages) |