Milnrow
Rochdale
OL16 3HD
Secretary Name | Dervish Stuart Dervish |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Crossbrook Way Milnrow Rochdale OL16 3HD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | kaizendokarate.com |
---|
Registered Address | Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Dervish Dervish 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,983 |
Cash | £3,326 |
Current Liabilities | £61,537 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 4 weeks from now) |
6 November 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (9 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
30 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
5 November 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
17 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
17 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
17 October 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
21 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
6 November 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
9 November 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
9 November 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2016 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 July 2015 | Registered office address changed from 12 Crossbrook Way Milnrow Rochdale OL16 3HD to Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 12 Crossbrook Way Milnrow Rochdale OL16 3HD to Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ on 14 July 2015 (1 page) |
19 December 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
25 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
11 October 2013 | Appointment of Dervish Stuart Dervish as a director (3 pages) |
11 October 2013 | Appointment of Dervish Stuart Dervish as a secretary (3 pages) |
11 October 2013 | Appointment of Dervish Stuart Dervish as a secretary (3 pages) |
11 October 2013 | Appointment of Dervish Stuart Dervish as a director (3 pages) |
17 September 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 September 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|