Hazel Grove
Stockport
SK7 6AL
Director Name | Mr Marc Feldman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metrohouse 57 Pepper Road Hunslet Leeds Yorkshire LS10 2RU |
Director Name | Mr Muhammad Shabaz |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 18 February 2019(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Pepper Road Leeds LS10 2RU |
Director Name | Mr Waseem Abbas |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 October 2019(6 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2020) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Unit 2 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU |
Director Name | Mr Attish Mahmood |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(7 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cranleigh Drive Hazel Grove Stockport SK7 6AL |
Director Name | Mr Adam Khawaja Baksh |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2020(8 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Wingate Road Luton LU4 8PY |
Registered Address | Unit A6, Nile Mill Fields New Road Chadderton Oldham OL9 8NT |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
100 at £0.01 | Marc Feldman 100.00% Ordinary |
---|
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 29 March 2022 (overdue) |
28 January 2021 | Registered office address changed from Unit 2 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU to Unit a6, Nile Mill Fields New Road Chadderton Oldham OL9 8NT on 28 January 2021 (1 page) |
---|---|
28 January 2021 | Termination of appointment of Adam Khawaja Baksh as a director on 30 December 2020 (1 page) |
28 January 2021 | Appointment of Mr Attish Mahmood as a director on 30 December 2020 (2 pages) |
30 December 2020 | Appointment of Mr Adam Khawaja Baksh as a director on 30 December 2020 (2 pages) |
30 December 2020 | Termination of appointment of Attish Mahmood as a director on 30 December 2020 (1 page) |
6 August 2020 | Appointment of Mr Attish Mahmood as a director on 1 March 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
6 August 2020 | Termination of appointment of Waseem Abbas as a director on 1 March 2020 (1 page) |
22 June 2020 | Registered office address changed from Unit 143 Metro House 57 Pepper Road Leeds LS10 2RU England to Unit 2 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU on 22 June 2020 (2 pages) |
28 October 2019 | Termination of appointment of Muhammad Shabaz as a director on 1 October 2019 (1 page) |
28 October 2019 | Appointment of Mr Waseem Abbas as a director on 1 October 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (3 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (3 pages) |
4 April 2019 | Micro company accounts made up to 23 November 2018 (2 pages) |
26 March 2019 | Registered office address changed from , Metrohouse 57 Pepper Road, Hunslet, Leeds, Yorkshire, LS10 2RU to Unit 143 Metro House 57 Pepper Road Leeds LS10 2RU on 26 March 2019 (1 page) |
15 March 2019 | Resolutions
|
14 March 2019 | Statement of capital following an allotment of shares on 14 March 2019
|
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
18 February 2019 | Appointment of Mr Muhammad Shabaz as a director on 18 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Marc Feldman as a director on 15 February 2019 (1 page) |
8 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
26 July 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
13 June 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
13 June 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
4 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
4 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
9 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
5 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
3 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
5 November 2012 | Incorporation
|
5 November 2012 | Incorporation
|