Manchester
M16 8FL
Director Name | Rebin Abbas Ali |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 78 Dickenson Road Rusholme Manchester Lancs M14 5HF |
Director Name | Mr Alan Rezai |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(6 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 2020) |
Role | Bussinessman |
Country of Residence | England |
Correspondence Address | 20 Redlynch Walk Manchester M8 0PT |
Director Name | Mrs Jian Ali Al-Jaf |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Higher Road Urmston Manchester M41 9AP |
Registered Address | 24 Higher Road Urmston Manchester M41 9AP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Rebin Abbas Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59 |
Cash | £386 |
Current Liabilities | £463 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
16 October 2023 | Amended total exemption full accounts made up to 30 November 2022 (3 pages) |
---|---|
28 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
4 August 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
4 April 2023 | Termination of appointment of Rebin Abbas Ali as a director on 1 April 2023 (1 page) |
4 April 2023 | Appointment of Mr Abbas Salim Ali as a director on 1 April 2023 (2 pages) |
4 April 2023 | Cessation of Rebin Abbas Ali as a person with significant control on 1 April 2023 (1 page) |
4 April 2023 | Notification of Abbas Salim Ali as a person with significant control on 1 April 2023 (3 pages) |
11 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
11 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
26 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
16 July 2021 | Termination of appointment of Jian Ali Al-Jaf as a director on 16 July 2021 (1 page) |
16 July 2021 | Notification of Rebin Abbas Ali as a person with significant control on 16 July 2021 (2 pages) |
16 July 2021 | Appointment of Mr Rebin Abbas Ali as a director on 16 July 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 10 July 2021 with updates (4 pages) |
16 July 2021 | Cessation of Jian Ali Al-Jaf as a person with significant control on 16 July 2021 (1 page) |
15 December 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
10 July 2020 | Director's details changed for Jian Al-Jaf on 1 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of Alan Rezai as a director on 1 July 2020 (1 page) |
10 July 2020 | Cessation of Alan Rezai as a person with significant control on 1 July 2020 (1 page) |
10 July 2020 | Notification of Jian Ali Al-Jaf as a person with significant control on 1 July 2020 (2 pages) |
10 July 2020 | Appointment of Jian Al-Jaf as a director on 1 July 2020 (2 pages) |
12 December 2019 | Registered office address changed from 78 Dickenson Road Rusholme Manchester Lancs M14 5HF to 24 Higher Road Urmston Manchester M41 9AP on 12 December 2019 (1 page) |
29 November 2019 | Appointment of Mr Alan Rezai as a director on 15 November 2019 (2 pages) |
29 November 2019 | Cessation of Rebin Abbas Ali as a person with significant control on 14 November 2019 (1 page) |
29 November 2019 | Termination of appointment of Rebin Abbas Ali as a director on 14 November 2019 (1 page) |
29 November 2019 | Notification of Alan Rezai as a person with significant control on 14 November 2019 (2 pages) |
28 November 2019 | Registered office address changed from Empire 24 Higher Road Urmston Manchester M41 9AP United Kingdom to 78 Dickenson Road Rusholme Manchester Lancs M14 5HF on 28 November 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
12 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
30 August 2018 | Director's details changed for Rebin Abbas Ali on 30 August 2018 (2 pages) |
30 August 2018 | Change of details for Mr Rebin Abbas Ali as a person with significant control on 30 August 2018 (2 pages) |
28 August 2018 | Registered office address changed from Access Self Storage Shentonfield Road Sharston Industrial Area Manchester M22 4RW England to Empire 24 Higher Road Urmston Manchester M41 9AP on 28 August 2018 (1 page) |
8 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
20 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
20 November 2017 | Registered office address changed from 12 Cromwell Avenue Gatley Cheadle Cheshire SK8 4BS England to Access Self Storage Shentonfield Road Sharston Industrial Area Manchester M22 4RW on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from 12 Cromwell Avenue Gatley Cheadle Cheshire SK8 4BS England to Access Self Storage Shentonfield Road Sharston Industrial Area Manchester M22 4RW on 20 November 2017 (1 page) |
20 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
17 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
17 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 March 2016 | Registered office address changed from Big Storage Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT to 12 Cromwell Avenue Gatley Cheadle Cheshire SK8 4BS on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from Big Storage Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT to 12 Cromwell Avenue Gatley Cheadle Cheshire SK8 4BS on 8 March 2016 (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
24 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
24 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|