Manchester
M16 0LN
Director Name | Mr Mirza Imran Nisar Beg |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Seymour Grove Manchester M16 0LN |
Registered Address | 62 Seymour Grove Manchester M16 0LN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Mirza Imran Nisar Beg 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
26 August 2014 | Delivered on: 8 September 2014 Persons entitled: David Heywood T/a Express Loan Corporation Classification: A registered charge Particulars: F/H property k/a land on the east side of front street langtoft driffield t/no. YEA31203 absolute please see image for further details. Outstanding |
---|---|
26 August 2014 | Delivered on: 2 September 2014 Persons entitled: David Heywood T/a Express Loan Corporation Classification: A registered charge Outstanding |
14 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Total exemption full accounts made up to 31 May 2022 (3 pages) |
13 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
20 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
19 April 2021 | Cessation of Mirza Imran Nisar Beg as a person with significant control on 19 April 2021 (1 page) |
19 April 2021 | Notification of Yasir Nisar Beg as a person with significant control on 19 April 2021 (2 pages) |
19 April 2021 | Termination of appointment of Mirza Imran Nisar Beg as a director on 19 April 2021 (1 page) |
1 February 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (3 pages) |
7 April 2020 | Appointment of Mr Yasir Nisar Beg as a director on 1 April 2020 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
28 August 2019 | Satisfaction of charge 085138690001 in full (1 page) |
28 August 2019 | Satisfaction of charge 085138690002 in full (1 page) |
4 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
16 March 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
6 June 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
5 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2017 | Registered office address changed from 76 George Street Oldham OL1 1LS England to 62 Seymour Grove Manchester M16 0LN on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 76 George Street Oldham OL1 1LS England to 62 Seymour Grove Manchester M16 0LN on 1 November 2017 (1 page) |
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
15 February 2017 | Registered office address changed from 62 Seymour Grove Manchester M16 0LN England to 76 George Street Oldham OL1 1LS on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 62 Seymour Grove Manchester M16 0LN England to 76 George Street Oldham OL1 1LS on 15 February 2017 (1 page) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 May 2016 | Registered office address changed from 76 George Street George Street Oldham OL1 1LS England to 62 Seymour Grove Manchester M16 0LN on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 76 George Street George Street Oldham OL1 1LS England to 62 Seymour Grove Manchester M16 0LN on 16 May 2016 (1 page) |
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
5 May 2016 | Director's details changed for Mr Mirza Imran Nisar Beg on 24 November 2014 (2 pages) |
5 May 2016 | Director's details changed for Mr Mirza Imran Nisar Beg on 24 November 2014 (2 pages) |
15 April 2016 | Registered office address changed from 200 Drake Street Rochdale Lancashire OL16 1PJ England to 76 George Street George Street Oldham OL1 1LS on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 200 Drake Street Rochdale Lancashire OL16 1PJ England to 76 George Street George Street Oldham OL1 1LS on 15 April 2016 (1 page) |
29 March 2016 | Registered office address changed from 76 George Street Oldham Greater Manchester OL1 1LS to 200 Drake Street Rochdale Lancashire OL16 1PJ on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 76 George Street Oldham Greater Manchester OL1 1LS to 200 Drake Street Rochdale Lancashire OL16 1PJ on 29 March 2016 (1 page) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
16 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
25 November 2014 | Registered office address changed from Park House 200 Drake Street Rochdale OL16 1PJ to 76 George Street Oldham Greater Manchester OL1 1LS on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Park House 200 Drake Street Rochdale OL16 1PJ to 76 George Street Oldham Greater Manchester OL1 1LS on 25 November 2014 (1 page) |
8 September 2014 | Registration of charge 085138690002, created on 26 August 2014
|
8 September 2014 | Registration of charge 085138690002, created on 26 August 2014
|
2 September 2014 | Registration of charge 085138690001, created on 26 August 2014 (38 pages) |
2 September 2014 | Registration of charge 085138690001, created on 26 August 2014 (38 pages) |
30 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
2 May 2013 | Incorporation
|
2 May 2013 | Incorporation
|