Manchester
M3 4NQ
Director Name | Mr Alex Munir Ben Brahim |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Liverpool Road Manchester M3 4NQ |
Director Name | Miss Yasmin Koleilat |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 2nd Floor The Lexicon 10-12 Mount Street Manchester M2 5NT |
Director Name | Mr Alex Munir Ben Brahim |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor The Lexicon 10-12 Mount Street Manchester M2 5NT |
Registered Address | 33 Liverpool Road Manchester M3 4NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Yasmin Koleilat 51.00% Ordinary A |
---|---|
49 at £1 | Alex Ben Brahim 49.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £65,930 |
Cash | £1,300 |
Current Liabilities | £3,195 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 4 weeks from now) |
8 October 2021 | Delivered on: 8 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 87 valley mill lane bury BL9 9BX. Outstanding |
---|---|
26 October 2020 | Delivered on: 5 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Apartment 11 alto block a sillavan way, salford, manchester, M3 6GA. Apartment 54 alto block a sillavan way, salford, manchester, M3 6GA. Outstanding |
26 October 2016 | Delivered on: 10 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Apartment 1006 vallea court and parking space 119 1 redbank manchester. Outstanding |
12 June 2014 | Delivered on: 17 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property: unit 1410 city link hessel street salford t/no MAN169285. Outstanding |
12 June 2014 | Delivered on: 17 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property: unit 1315 city link hessel street salford t/no MAN169265. Outstanding |
6 May 2014 | Delivered on: 13 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
5 November 2020 | Registration of charge 088064920005, created on 26 October 2020 (40 pages) |
6 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
9 December 2019 | Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to 33 Liverpool Road Manchester M3 4NQ on 9 December 2019 (1 page) |
8 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 November 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
24 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 January 2018 | Appointment of Mr Alex Munir Ben Brahim as a director on 8 January 2018 (2 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2017 | Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on 18 October 2017 (1 page) |
3 October 2017 | Cessation of Yasmin Koleilat as a person with significant control on 3 October 2017 (1 page) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 October 2017 | Notification of Bechir Ben Brahim as a person with significant control on 24 August 2017 (2 pages) |
3 October 2017 | Cessation of Yasmin Koleilat as a person with significant control on 24 August 2017 (1 page) |
3 October 2017 | Notification of Bechir Ben Brahim as a person with significant control on 3 October 2017 (2 pages) |
24 August 2017 | Termination of appointment of Yasmin Koleilat as a director on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Alex Ben Brahim as a director on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Yasmin Koleilat as a director on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Alex Ben Brahim as a director on 24 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Bechir Ben Brahim as a director on 2 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Bechir Ben Brahim as a director on 2 August 2017 (2 pages) |
15 February 2017 | Satisfaction of charge 088064920004 in full (4 pages) |
15 February 2017 | Satisfaction of charge 088064920004 in full (4 pages) |
6 February 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 November 2016 | Registration of charge 088064920004, created on 26 October 2016 (41 pages) |
10 November 2016 | Registration of charge 088064920004, created on 26 October 2016 (41 pages) |
17 May 2016 | Registered office address changed from 33 Liverpool Road Manchester Greater Manchester M3 4NQ to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from 33 Liverpool Road Manchester Greater Manchester M3 4NQ to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 17 May 2016 (1 page) |
19 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Appointment of Mr Alex Ben Brahim as a director on 30 June 2014 (2 pages) |
28 January 2015 | Appointment of Mr Alex Ben Brahim as a director on 30 June 2014 (2 pages) |
28 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
1 September 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
17 June 2014 | Registration of charge 088064920002 (40 pages) |
17 June 2014 | Registration of charge 088064920002 (40 pages) |
17 June 2014 | Registration of charge 088064920003 (39 pages) |
17 June 2014 | Registration of charge 088064920003 (39 pages) |
16 May 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
16 May 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
16 May 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
13 May 2014 | Registration of charge 088064920001 (45 pages) |
13 May 2014 | Registration of charge 088064920001 (45 pages) |
9 December 2013 | Incorporation (22 pages) |
9 December 2013 | Incorporation (22 pages) |