Manchester
M8 0LL
Director Name | Mr Mohammed Noor Raza |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2013(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wythburn Avenue Manchester M8 0RX |
Website | www.buraqestates.co.uk/ |
---|---|
Telephone | 0161 2371818 |
Telephone region | Manchester |
Registered Address | 314 Wilmslow Road Manchester M14 6XQ |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
85 at £1 | Mohammed Noor Raza 85.00% Ordinary |
---|---|
15 at £1 | Mubashar Siddiqui 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,639 |
Cash | £38,702 |
Current Liabilities | £38,498 |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 18 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (5 months from now) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
---|---|
23 October 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
23 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
8 May 2017 | Registered office address changed from Suit F-3, 9th Floor St James Building Oxford Street Manchester M1 6FQ England to 314 Wilmslow Road Manchester M14 6XQ on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from Suit F-3, 9th Floor St James Building Oxford Street Manchester M1 6FQ England to 314 Wilmslow Road Manchester M14 6XQ on 8 May 2017 (1 page) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
14 July 2016 | Director's details changed for Mr Mohammed Raza on 14 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr Mohammed Raza on 14 July 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 May 2016 | Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page) |
5 May 2016 | Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Annual return made up to 5 April 2015 with a full list of shareholders (4 pages) |
15 March 2016 | Annual return made up to 5 April 2015 with a full list of shareholders (4 pages) |
14 March 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 August 2015 | Registered office address changed from Armstrong House Suite Gd Oxford Road Manchester M1 7ED to Suit F-3, 9th Floor St James Building Oxford Street Manchester M1 6FQ on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from Armstrong House Suite Gd Oxford Road Manchester M1 7ED to Suit F-3, 9th Floor St James Building Oxford Street Manchester M1 6FQ on 14 August 2015 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
30 April 2014 | Registered office address changed from 3Rd Floor Forsyth Business Centre Corn Exchange Exchange Square Manchester Lancashire M4 3TR on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 3Rd Floor Forsyth Business Centre Corn Exchange Exchange Square Manchester Lancashire M4 3TR on 30 April 2014 (1 page) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
17 October 2013 | Registered office address changed from 75 Smedley Lane Manchester M8 0LL England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 75 Smedley Lane Manchester M8 0LL England on 17 October 2013 (1 page) |
20 August 2013 | Incorporation (25 pages) |
20 August 2013 | Incorporation (25 pages) |