Trafford Park
Manchester
M17 1JT
Director Name | Mr Cheng Shao |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 10 February 2019(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5a Tenax Road Trafford Park Manchester M17 1JT |
Director Name | Saeideh Dehghan Nasiri |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Elizabeth Court Henry Street Lancaster LA1 1BY |
Telephone | 01524 67193 |
---|---|
Telephone region | Lancaster |
Registered Address | Unit 5a Tenax Road Trafford Park Manchester M17 1JT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
10 at £10 | Aliraza Bahraminasab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,474 |
Cash | £14,446 |
Current Liabilities | £23,901 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 1 day from now) |
28 February 2023 | Delivered on: 2 March 2023 Persons entitled: Highmore Financing Co. Xiv, LP Classification: A registered charge Outstanding |
---|---|
15 November 2019 | Delivered on: 18 November 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Unit 5A orion trading estate, tenax road, trafford park, manchester M17 1JT (title number GM407459). Outstanding |
29 May 2015 | Delivered on: 3 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The leasehold property known as unit 5A orion trade centre, tenax road, trafford park, manchester, M17 1JT. Outstanding |
1 April 2015 | Delivered on: 2 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 August 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
29 April 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
18 November 2019 | Registration of charge 080853020003, created on 15 November 2019 (51 pages) |
31 July 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
10 June 2019 | Director's details changed for Dr Alireza Bahraminasab on 10 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
4 June 2019 | Appointment of Mr Cheng Shao as a director on 10 February 2019 (2 pages) |
3 June 2019 | Change of details for Dr Alireza Bahraminasab as a person with significant control on 20 May 2019 (2 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
15 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
25 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 July 2017 | Notification of Alireza Bahraminasab as a person with significant control on 1 May 2017 (2 pages) |
24 July 2017 | Notification of Alireza Bahraminasab as a person with significant control on 1 May 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
6 June 2017 | Registered office address changed from 11 Elgin Drive Elgin Drive Sale Cheshire M33 2SZ England to Unit 5a Tenax Road Trafford Park Manchester M17 1JT on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 11 Elgin Drive Elgin Drive Sale Cheshire M33 2SZ England to Unit 5a Tenax Road Trafford Park Manchester M17 1JT on 6 June 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2016 | Director's details changed for Dr Alireza Bahraminasab on 1 May 2016 (2 pages) |
23 October 2016 | Director's details changed for Dr Alireza Bahraminasab on 1 May 2016 (2 pages) |
23 October 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-10-23
|
23 October 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-10-23
|
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 October 2015 | Company name changed drmemory LTD\certificate issued on 12/10/15
|
12 October 2015 | Company name changed drmemory LTD\certificate issued on 12/10/15
|
30 July 2015 | Registered office address changed from 15 Elizabeth Court Henry Street Lancaster LA1 1BY to 11 Elgin Drive Elgin Drive Sale Cheshire M33 2SZ on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 15 Elizabeth Court Henry Street Lancaster LA1 1BY to 11 Elgin Drive Elgin Drive Sale Cheshire M33 2SZ on 30 July 2015 (1 page) |
5 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
3 June 2015 | Registration of charge 080853020002, created on 29 May 2015 (8 pages) |
3 June 2015 | Registration of charge 080853020002, created on 29 May 2015 (8 pages) |
2 April 2015 | Registration of charge 080853020001, created on 1 April 2015 (8 pages) |
2 April 2015 | Registration of charge 080853020001, created on 1 April 2015 (8 pages) |
2 April 2015 | Registration of charge 080853020001, created on 1 April 2015 (8 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Termination of appointment of Saeideh Dehghan Nasiri as a director (1 page) |
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Termination of appointment of Saeideh Dehghan Nasiri as a director (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
23 September 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Incorporation
|
28 May 2012 | Incorporation
|