Levenshulme
Manchester
M19 2TA
Director Name | Mr Mahamudul Hasan Md Masud |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Bangladesh |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Finance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Marley Road Manchester M19 2TA |
Director Name | Mr Shahidul Hasan |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 30 Marley Road Manchester M19 2TA |
Director Name | Mr Mainul Hassan Mohammad Kache |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 February 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 30 Marley Road Manchester Lancashire M19 2TA |
Website | hasanandhasan.co.uk |
---|
Registered Address | 61 Henderson Street Levenshulme Manchester Lancashire M19 2QR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
100 at £1 | Shahidul Hasan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,479 |
Cash | £812 |
Current Liabilities | £240 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
---|---|
4 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
4 April 2020 | Registered office address changed from 30 Marley Road Manchester Lancashire M19 2TA to 61 Henderson Street Levenshulme Manchester Lancashire M19 2QR on 4 April 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
15 June 2018 | Amended total exemption full accounts made up to 31 March 2017 (4 pages) |
15 June 2018 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
31 March 2018 | Notification of Shahidul Hasan as a person with significant control on 18 February 2018 (2 pages) |
18 February 2018 | Appointment of Mr Shahidul Hasan as a director on 10 February 2018 (2 pages) |
16 February 2018 | Cessation of Mainul Hassan Mohammad Kache as a person with significant control on 10 February 2018 (1 page) |
16 February 2018 | Cessation of Mainul Hassan Mohammad Kache as a person with significant control on 10 February 2018 (1 page) |
16 February 2018 | Termination of appointment of Mainul Hassan Mohammad Kache as a director on 10 February 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 June 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 June 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Director's details changed for Mr Mainul Hassan Mohammad Kache on 1 December 2015 (2 pages) |
2 April 2016 | Director's details changed for Mr Mainul Hassan Mohammad Kache on 1 December 2015 (2 pages) |
2 July 2015 | Appointment of Mr Mainul Hassan Mohammad Kache as a director on 7 April 2015 (2 pages) |
2 July 2015 | Appointment of Mr Mainul Hassan Mohammad Kache as a director on 7 April 2015 (2 pages) |
2 July 2015 | Appointment of Mr Mainul Hassan Mohammad Kache as a director on 7 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Shahidul Hasan as a director on 8 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Shahidul Hasan as a director on 8 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Shahidul Hasan as a director on 8 April 2015 (1 page) |
29 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 August 2014 | Termination of appointment of Mahamudul Hasan Md Masud as a director on 30 June 2014 (1 page) |
28 August 2014 | Termination of appointment of Mahamudul Hasan Md Masud as a director on 30 June 2014 (1 page) |
28 August 2014 | Termination of appointment of Mahamudul Hasan Md Masud as a director on 30 June 2014 (1 page) |
28 August 2014 | Termination of appointment of Mahamudul Hasan Md Masud as a director on 30 June 2014 (1 page) |
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
7 March 2013 | Incorporation (21 pages) |
7 March 2013 | Incorporation (21 pages) |