Stockport
SK1 3AY
Director Name | Mr Davoud Khaliq |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Boddens Hill Road Stockport SK4 2DG |
Secretary Name | Mr Davoud Khaliq |
---|---|
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Boddens Hill Road Stockport SK4 2DG |
Director Name | Mr Khuram Raja |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2018(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 40, Englefield House Moulsford Mews Reading RG30 1ET |
Director Name | Mr Anthony Gerard Kelly |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Trevor Rd Ainsdale Southport PR8 3PJ |
Secretary Name | Mr Anthony Gerard Kelly |
---|---|
Status | Resigned |
Appointed | 17 May 2019(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 11 March 2020) |
Role | Company Director |
Correspondence Address | First Floor, 28a Middle Hillgate Stockport SK1 3AY |
Website | westpointbusiness.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2077017 |
Telephone region | Manchester |
Registered Address | First Floor, 28a Middle Hillgate Stockport SK1 3AY |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Davoud Khaliq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,929 |
Cash | £500 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
30 July 2023 | Micro company accounts made up to 31 October 2022 (8 pages) |
---|---|
30 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
22 July 2022 | Micro company accounts made up to 31 October 2021 (8 pages) |
5 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
14 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 October 2019 (9 pages) |
27 April 2020 | Notification of Jahaan Nusret Khaliq as a person with significant control on 11 March 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
27 April 2020 | Cessation of Jahaan Nusret Khaliq as a person with significant control on 11 March 2020 (1 page) |
11 March 2020 | Cessation of Anthony Gerard Kelly as a person with significant control on 11 March 2020 (1 page) |
11 March 2020 | Notification of Jahaan Khaliq as a person with significant control on 11 March 2020 (2 pages) |
11 March 2020 | Termination of appointment of Anthony Gerard Kelly as a secretary on 11 March 2020 (1 page) |
11 March 2020 | Termination of appointment of Anthony Gerard Kelly as a director on 11 March 2020 (1 page) |
11 March 2020 | Appointment of Ms Jahaan Khaliq as a director on 11 March 2020 (2 pages) |
11 March 2020 | Registered office address changed from 18 Trevor Road Southport PR8 3PJ England to First Floor, 28a Middle Hillgate Stockport SK1 3AY on 11 March 2020 (1 page) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
29 May 2019 | Termination of appointment of Davoud Khaliq as a secretary on 17 May 2019 (1 page) |
29 May 2019 | Appointment of Mr Anthony Gerard Kelly as a secretary on 17 May 2019 (2 pages) |
18 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
31 May 2018 | Termination of appointment of Davoud Khaliq as a director on 31 May 2018 (1 page) |
30 April 2018 | Registered office address changed from 18 Trevor Rd Ainsdale Southport PR8 3PJ Great Britain to 18 Trevor Road Southport PR8 3PJ on 30 April 2018 (1 page) |
30 April 2018 | Notification of Anthony Gerard Kelly as a person with significant control on 24 April 2018 (2 pages) |
30 April 2018 | Cessation of Davoud Khaliq as a person with significant control on 24 April 2018 (1 page) |
30 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
25 April 2018 | Registered office address changed from 18 Trevor Rd Ainsdale Southport PR9 3PJ United Kingdom to 18 Trevor Rd Ainsdale Southport PR8 3PJ on 25 April 2018 (1 page) |
24 April 2018 | Director's details changed for Mr Anthony Gerard Kelly on 24 April 2018 (2 pages) |
17 April 2018 | Resolutions
|
16 April 2018 | Appointment of Mr Anthony Gerard Kelly as a director on 16 April 2018 (2 pages) |
16 April 2018 | Registered office address changed from 27 Boddens Hill Road Heaton Mersey Stockport Cheshire SK4 2DG to 18 Trevor Rd Ainsdale Southport PR9 3PJ on 16 April 2018 (1 page) |
16 April 2018 | Termination of appointment of Khuram Raja as a director on 10 April 2018 (1 page) |
9 January 2018 | Appointment of Mr Khuram Raja as a director on 1 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr Khuram Raja as a director on 1 January 2018 (2 pages) |
17 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
19 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
19 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
27 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
20 July 2014 | Registered office address changed from West Point Business, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to 27 Boddens Hill Road Heaton Mersey Stockport Cheshire SK4 2DG on 20 July 2014 (1 page) |
20 July 2014 | Registered office address changed from West Point Business, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to 27 Boddens Hill Road Heaton Mersey Stockport Cheshire SK4 2DG on 20 July 2014 (1 page) |
12 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
12 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 March 2014 | Registered office address changed from 27 Boddens Hill Road Stockport Cheshire SK4 2DG on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 27 Boddens Hill Road Stockport Cheshire SK4 2DG on 26 March 2014 (1 page) |
28 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Registered office address changed from 155 Wilmslow Rd Rusholme Manchester M14 5AP England on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 155 Wilmslow Rd Rusholme Manchester M14 5AP England on 28 November 2013 (1 page) |
28 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
23 October 2012 | Incorporation (25 pages) |
23 October 2012 | Incorporation (25 pages) |