Worsley
Manchester
M28 3LR
Registered Address | Suite 6 Ellesmere House 1 Pennington Street Worsley Manchester M28 3LR |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
5 at £1 | Hossam Fahmy Ibrahim 50.00% Ordinary |
---|---|
5 at £1 | Samaa Moustafa Elshimi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,062 |
Current Liabilities | £54,312 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
2 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
15 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
20 June 2022 | Registered office address changed from 19a Washway Road Sale M33 7AD England to Suite 6 Ellesmere House 1 Pennington Street Worsley Manchester M28 3LR on 20 June 2022 (1 page) |
4 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
12 November 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
9 June 2021 | Registered office address changed from 1a Arlington Road Woodford Green Essex IG8 9DE to 19a Washway Road Sale M33 7AD on 9 June 2021 (1 page) |
1 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
8 January 2020 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
23 December 2018 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
11 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
4 November 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Administrative restoration application (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 November 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Administrative restoration application (3 pages) |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2013 | Director's details changed for Mr Hossam Fahmy on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Hossam Fahmy on 11 March 2013 (2 pages) |
11 January 2013 | Registered office address changed from , 1 Arlington Road, Woodford Green, Essex, IG8 9DE, England on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from , 1 Arlington Road, Woodford Green, Essex, IG8 9DE, England on 11 January 2013 (1 page) |
8 January 2013 | Incorporation Statement of capital on 2013-01-08
|
8 January 2013 | Incorporation Statement of capital on 2013-01-08
|