Manchester
M4 4FY
Director Name | Mr Irfan Reza Malik |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Silverton Grove Middleton Manchester M24 5JH |
Secretary Name | Mr Irfan Malik |
---|---|
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Silverton Grove Middleton Manchester M24 5JH |
Director Name | Mr David Paul Young |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 September 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Taxcom 19 Cheetham Hill Road Manchester M4 4FY |
Registered Address | C/O Taxcom 19 Cheetham Hill Road Manchester M4 4FY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1 at £1 | Irfan Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,546 |
Cash | £5,001 |
Current Liabilities | £4,182 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 March 2021 | Confirmation statement made on 10 March 2021 with updates (3 pages) |
---|---|
20 February 2021 | Cessation of Irfan Reza Malik as a person with significant control on 2 February 2021 (1 page) |
20 February 2021 | Termination of appointment of Irfan Reza Malik as a director on 2 February 2021 (1 page) |
20 February 2021 | Registered office address changed from 59a Cheetham Hill Road Manchester M4 4FS England to C/O Taxcom 19 Cheetham Hill Road Manchester M4 4FY on 20 February 2021 (1 page) |
20 February 2021 | Termination of appointment of Irfan Malik as a secretary on 2 February 2021 (1 page) |
18 February 2021 | Notification of David Paul Young as a person with significant control on 1 February 2021 (2 pages) |
18 February 2021 | Appointment of Mr David Paul Young as a director on 1 February 2021 (2 pages) |
17 February 2021 | Registered office address changed from 86a Bury Old Road Manchester M8 5BW England to 59a Cheetham Hill Road Manchester M4 4FS on 17 February 2021 (1 page) |
15 October 2020 | Registered office address changed from First Floor 57-63 Cheetham Hill Road Manchester M4 4FS England to 86a Bury Old Road Manchester M8 5BW on 15 October 2020 (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (3 pages) |
6 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (3 pages) |
3 April 2020 | Registered office address changed from 20 Lord Street Manchester M4 4FP to First Floor 57-63 Cheetham Hill Road Manchester M4 4FS on 3 April 2020 (1 page) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 January 2018 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
17 August 2017 | Resolutions
|
17 August 2017 | Change of name notice (1 page) |
17 August 2017 | Resolutions
|
17 August 2017 | Change of name notice (1 page) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 November 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
15 March 2013 | Incorporation (25 pages) |
15 March 2013 | Incorporation (25 pages) |