Manchester
M8 8EL
Director Name | Mr Shak Shaqeel |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Nansen Road Gatley Cheadle SK8 4JL |
Director Name | Mr Hanif Phull Mohammad |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-16 Bury New Road Manchester M8 8EL |
Registered Address | 2-16 Bury New Road Manchester M8 8EL |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Shak Shaqeel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £194 |
Cash | £637 |
Current Liabilities | £798 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
29 March 2019 | Delivered on: 10 April 2019 Persons entitled: Redwood Bank Limited Classification: A registered charge Outstanding |
---|---|
29 March 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 |
12 October 2023 | Termination of appointment of Hanif Phull Mohammad as a director on 12 October 2023 (1 page) |
---|---|
30 August 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
28 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
30 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
17 September 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
29 April 2020 | Registered 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 2020 | Registered 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 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 April 2019 | Registration of charge 086155050004, created on 29 March 2019 (42 pages) |
10 April 2019 | Registration of charge 086155050005, created on 29 March 2019 (58 pages) |
3 April 2019 | Satisfaction of charge 086155050002 in full (1 page) |
3 April 2019 | Satisfaction of charge 086155050003 in full (1 page) |
3 April 2019 | Satisfaction of charge 086155050001 in full (1 page) |
13 March 2019 | Appointment of Mr Hanif Phull Mohammad as a director on 1 February 2019 (2 pages) |
5 October 2018 | Registration of charge 086155050002, created on 18 September 2018 (13 pages) |
5 October 2018 | Registration of charge 086155050003, created on 18 September 2018 (13 pages) |
2 October 2018 | Registration of charge 086155050001, created on 18 September 2018 (7 pages) |
7 September 2018 | Cessation of Shak Shaqeel as a person with significant control on 1 July 2018 (1 page) |
7 September 2018 | Notification of Hamza Hasnen Shakoor as a person with significant control on 1 July 2018 (2 pages) |
7 September 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
4 April 2017 | Appointment of Mr Hamza Hasnen Shakoor as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Hamza Hasnen Shakoor as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Shak Shaqeel as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Shak Shaqeel as a director on 1 April 2017 (1 page) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
20 June 2016 | Registered 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 2016 | Registered 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 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
20 June 2016 | Registered 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 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 December 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Administrative restoration application (3 pages) |
22 December 2015 | Administrative restoration application (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|