Company NameDynamic Urban Development Enterprise Ltd
DirectorHamza Hasnen Shakoor
Company StatusActive
Company Number08615505
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hamza Hasnen Shakoor
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-16 Bury New Road
Manchester
M8 8EL
Director NameMr Shak Shaqeel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Nansen Road
Gatley
Cheadle
SK8 4JL
Director NameMr Hanif Phull Mohammad
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-16 Bury New Road
Manchester
M8 8EL

Location

Registered Address2-16 Bury New Road
Manchester
M8 8EL
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Shak Shaqeel
100.00%
Ordinary

Financials

Year2014
Net Worth£194
Cash£637
Current Liabilities£798

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

29 March 2019Delivered on: 10 April 2019
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 10 April 2019
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: Freehold land and buildings lying to the south of catherine street west, denton GM413796; freehold flair flooring supplies limited, grey street, denton, manchester, M34 3RU GM621427; freehold land lying to the west of grey street, denton, manchester GM444333; flair flooring supplies limited, grey street, denton, manchester, M34 3RU GM689103; unit 4, grey street, denton, M34 3RU GM750869.
Outstanding
18 September 2018Delivered on: 5 October 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Unit 2-5 grey street, denton, M34 3RU. Title nos-GM689103, GM750869, GM413796,GM621427 and GM444333.
Outstanding
18 September 2018Delivered on: 5 October 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 2-5 grey street, denton, manchester, M34 3RU for further information please refer to the instrument attached.
Outstanding
18 September 2018Delivered on: 2 October 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 2-5 grey street,denton,manchester,M34 3RU. 1 bury new road,manchester, M8 8FW. 176 oaklands road,salford, M7 3GP. 118-122 devonshire street, salford M7 4AE.
Outstanding

Filing History

12 October 2023Termination of appointment of Hanif Phull Mohammad as a director on 12 October 2023 (1 page)
30 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
20 September 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
30 June 2022Compulsory strike-off action has been discontinued (1 page)
29 June 2022Micro company accounts made up to 31 July 2021 (3 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
13 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
17 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
29 April 2020Registered office address changed from Unit 5, Trafalgar Business Park Broughton Lane Manchester M8 9TZ England to 2-16 Bury New Road Manchester M8 8EL on 29 April 2020 (1 page)
29 April 2020Registered office address changed from , Unit 5, Trafalgar Business Park, Broughton Lane, Manchester, M8 9TZ, England to 2-16 Bury New Road Manchester M8 8EL on 29 April 2020 (1 page)
3 September 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 April 2019Registration of charge 086155050004, created on 29 March 2019 (42 pages)
10 April 2019Registration of charge 086155050005, created on 29 March 2019 (58 pages)
3 April 2019Satisfaction of charge 086155050002 in full (1 page)
3 April 2019Satisfaction of charge 086155050003 in full (1 page)
3 April 2019Satisfaction of charge 086155050001 in full (1 page)
13 March 2019Appointment of Mr Hanif Phull Mohammad as a director on 1 February 2019 (2 pages)
5 October 2018Registration of charge 086155050002, created on 18 September 2018 (13 pages)
5 October 2018Registration of charge 086155050003, created on 18 September 2018 (13 pages)
2 October 2018Registration of charge 086155050001, created on 18 September 2018 (7 pages)
7 September 2018Cessation of Shak Shaqeel as a person with significant control on 1 July 2018 (1 page)
7 September 2018Notification of Hamza Hasnen Shakoor as a person with significant control on 1 July 2018 (2 pages)
7 September 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
4 April 2017Appointment of Mr Hamza Hasnen Shakoor as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Hamza Hasnen Shakoor as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Shak Shaqeel as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Shak Shaqeel as a director on 1 April 2017 (1 page)
25 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
20 June 2016Registered office address changed from 1 Bury New Road Manchester M8 8FW to Unit 5, Trafalgar Business Park Broughton Lane Manchester M8 9TZ on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 1 Bury New Road Manchester M8 8FW to Unit 5, Trafalgar Business Park Broughton Lane Manchester M8 9TZ on 20 June 2016 (1 page)
20 June 2016Micro company accounts made up to 31 July 2015 (2 pages)
20 June 2016Registered office address changed from , 1 Bury New Road, Manchester, M8 8FW to 2-16 Bury New Road Manchester M8 8EL on 20 June 2016 (1 page)
20 June 2016Micro company accounts made up to 31 July 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 December 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(18 pages)
22 December 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(18 pages)
22 December 2015Administrative restoration application (3 pages)
22 December 2015Administrative restoration application (3 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(3 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(3 pages)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 1,000
(27 pages)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 1,000
(27 pages)