Manchester
M8 9TZ
Director Name | Mr Abdul Shakoor |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 1 New Bury Road Manchester Lancashire M8 8FW |
Director Name | Mr Shak Shaqeel |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2016(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Unit 5 Trafalgar Business Park, Broug Manchester M8 9TZ |
Director Name | Mr Hanif Phull Mohammad |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Unit 5 Trafalgar Business Park, Broug Manchester M8 9TZ |
Website | zainlimited.co.uk |
---|---|
Telephone | 0161 2226246 |
Telephone region | Manchester |
Registered Address | First Floor, Unit 5 Trafalgar Business Park, Broughton Lane Manchester M8 9TZ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
1000 at £1 | Abdul Shakoor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,321 |
Cash | £1,399 |
Current Liabilities | £4,336 |
Latest Accounts | 26 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 February |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
24 August 2018 | Delivered on: 24 August 2018 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The freehold property known as land and buildings on the south west side of mary street, manchester title to which is registered at the land registry under title number GM70107. Outstanding |
---|---|
27 July 2018 | Delivered on: 30 July 2018 Persons entitled: Redwood Bank Limited Classification: A registered charge Outstanding |
27 July 2018 | Delivered on: 30 July 2018 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: Freehold property known as unit 6 jury street salford greater manchester M8 8FN title number GM516264. Outstanding |
23 November 2017 | Delivered on: 24 November 2017 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Unit 6. jury street centre. Strangeways. Manchester. M8 8FN. Outstanding |
23 November 2017 | Delivered on: 24 November 2017 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Unit 6. jury street centre. Strangeways. Manchester M8 8FN. Outstanding |
2 February 2017 | Delivered on: 23 February 2017 Persons entitled: Charles Street Commercial Investments LTD Classification: A registered charge Particulars: Land and buildings on the south west side of mary street strangeways. Outstanding |
2 September 2016 | Delivered on: 7 September 2016 Persons entitled: Charles Street Commercial Investment Limited Classification: A registered charge Particulars: 33 mary street manchester. Outstanding |
2 September 2016 | Delivered on: 7 September 2016 Persons entitled: Charles Street Commercial Investment Limited Classification: A registered charge Particulars: 33 mary street manchester. Outstanding |
23 February 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Micro company accounts made up to 26 February 2023 (3 pages) |
12 December 2023 | Registration of charge 084169980009, created on 30 November 2023 (40 pages) |
12 December 2023 | Registration of charge 084169980010, created on 30 November 2023 (49 pages) |
6 September 2023 | Satisfaction of charge 084169980007 in full (1 page) |
6 September 2023 | Satisfaction of charge 084169980006 in full (1 page) |
21 June 2023 | Amended total exemption full accounts made up to 26 February 2022 (10 pages) |
27 March 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
16 February 2023 | Amended total exemption full accounts made up to 26 February 2022 (10 pages) |
26 January 2023 | Termination of appointment of Hanif Phull Mohammad as a director on 26 January 2023 (1 page) |
12 January 2023 | Micro company accounts made up to 26 February 2022 (3 pages) |
15 June 2022 | Micro company accounts made up to 26 February 2021 (3 pages) |
8 April 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
22 February 2022 | Previous accounting period shortened from 27 February 2021 to 26 February 2021 (1 page) |
26 November 2021 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page) |
7 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
14 September 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
30 August 2018 | Satisfaction of charge 084169980003 in full (1 page) |
30 August 2018 | Satisfaction of charge 084169980001 in full (1 page) |
30 August 2018 | Satisfaction of charge 084169980002 in full (1 page) |
24 August 2018 | Registration of charge 084169980008, created on 24 August 2018 (38 pages) |
2 August 2018 | Satisfaction of charge 084169980004 in full (4 pages) |
2 August 2018 | Satisfaction of charge 084169980005 in full (4 pages) |
30 July 2018 | Registration of charge 084169980007, created on 27 July 2018 (58 pages) |
30 July 2018 | Registration of charge 084169980006, created on 27 July 2018 (41 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
7 February 2018 | Appointment of Mr Hanif Mohammad as a director on 2 February 2018 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 November 2017 | Registration of charge 084169980005, created on 23 November 2017 (12 pages) |
24 November 2017 | Registration of charge 084169980004, created on 23 November 2017 (6 pages) |
24 November 2017 | Registration of charge 084169980004, created on 23 November 2017 (6 pages) |
24 November 2017 | Registration of charge 084169980005, created on 23 November 2017 (12 pages) |
4 July 2017 | Notification of Hassan Shakoor as a person with significant control on 1 June 2016 (2 pages) |
4 July 2017 | Notification of Hassan Shakoor as a person with significant control on 1 June 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Hassan Shakoor as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
30 May 2017 | Termination of appointment of Shak Shaqeel as a director on 16 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Shak Shaqeel as a director on 16 May 2017 (1 page) |
23 February 2017 | Registration of charge 084169980003, created on 2 February 2017 (19 pages) |
23 February 2017 | Registration of charge 084169980003, created on 2 February 2017 (19 pages) |
11 November 2016 | Registered office address changed from Unit: 5, Trafalgar Business Park Broughton Lane Manchester M8 9TZ England to First Floor, Unit 5 Trafalgar Business Park, Broughton Lane Manchester M8 9TZ on 11 November 2016 (1 page) |
11 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
11 November 2016 | Registered office address changed from Unit: 5, Trafalgar Business Park Broughton Lane Manchester M8 9TZ England to First Floor, Unit 5 Trafalgar Business Park, Broughton Lane Manchester M8 9TZ on 11 November 2016 (1 page) |
11 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
7 September 2016 | Registration of charge 084169980002, created on 2 September 2016 (8 pages) |
7 September 2016 | Registration of charge 084169980001, created on 2 September 2016 (14 pages) |
7 September 2016 | Registration of charge 084169980001, created on 2 September 2016 (14 pages) |
7 September 2016 | Registration of charge 084169980002, created on 2 September 2016 (8 pages) |
28 June 2016 | Appointment of Mr Shak Shaqeel as a director on 25 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Appointment of Mr Shak Shaqeel as a director on 25 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
16 June 2016 | Termination of appointment of Abdul Shakoor as a director on 1 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Abdul Shakoor as a director on 1 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 1 Bury New Road Manchester Lancashire M8 8FW to Unit: 5, Trafalgar Business Park Broughton Lane Manchester M8 9TZ on 16 June 2016 (1 page) |
16 June 2016 | Appointment of Mr Hassan Shakoor as a director on 1 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Hassan Shakoor as a director on 1 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from 1 Bury New Road Manchester Lancashire M8 8FW to Unit: 5, Trafalgar Business Park Broughton Lane Manchester M8 9TZ on 16 June 2016 (1 page) |
11 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
27 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
27 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
25 February 2013 | Incorporation
|
25 February 2013 | Incorporation
|
25 February 2013 | Incorporation
|