Manchester
Lancashire
M3 3BQ
Director Name | Mr Varun Sinha |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | 65 Bridge Street Manchester Lancashire M3 3BQ |
Director Name | Mr Faraz Ahmed Bhatti |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bridge Street Manchester Lancashire M3 3BQ |
Registered Address | Prospect House Featherstall Road South Oldham OL9 6HT |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Atif Riaz Malik 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 4 weeks from now) |
4 March 2024 | Total exemption full accounts made up to 30 September 2023 (10 pages) |
---|---|
14 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
3 April 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
8 February 2023 | Registered office address changed from Prospect House Featherstall Road South Oldham OL9 6HL England to Prospect House Featherstall Road South Oldham OL9 6HT on 8 February 2023 (1 page) |
20 December 2022 | Registered office address changed from 65 Bridge Street Manchester M3 3BQ England to Prospect House Featherstall Road South Oldham OL9 6HL on 20 December 2022 (1 page) |
3 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
24 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
14 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2021 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
26 September 2019 | Confirmation statement made on 18 September 2019 with updates (5 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
21 November 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
15 December 2017 | Registered office address changed from Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 15 December 2017 (1 page) |
29 November 2017 | Registered office address changed from 65 Bridge Street Manchester Lancashire M3 3BQ to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 65 Bridge Street Manchester Lancashire M3 3BQ to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 29 November 2017 (1 page) |
12 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 September 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
31 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
27 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
26 March 2015 | Termination of appointment of Faraz Ahmed Bhatti as a director on 1 September 2014 (1 page) |
26 March 2015 | Termination of appointment of Faraz Ahmed Bhatti as a director on 1 September 2014 (1 page) |
26 March 2015 | Termination of appointment of Faraz Ahmed Bhatti as a director on 1 September 2014 (1 page) |
7 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
4 July 2014 | Appointment of Mr Faraz Ahmed Bhatti as a director (2 pages) |
4 July 2014 | Appointment of Mr Faraz Ahmed Bhatti as a director (2 pages) |
2 June 2014 | Termination of appointment of Varun Sinha as a director (1 page) |
2 June 2014 | Termination of appointment of Varun Sinha as a director (1 page) |
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|