West Gorton
Manchester
M12 5UA
Secretary Name | Mrs Rizwana Atique |
---|---|
Status | Closed |
Appointed | 01 December 2014(6 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 30 May 2023) |
Role | Company Director |
Correspondence Address | 45 Lawnswood Road West Gorton Manchester M12 5UA |
Director Name | Mr Waqas Akram |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 May 2014(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 40 Violet Close Cambridge CB1 9YW |
Director Name | Mr Awais Ahmed Awan |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 July 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 September 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishops Court Trumpington Cambridge CB2 9NN |
Director Name | Mr Ali Ahmad Mukhtar |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 July 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 49 Suez Road Cambridge CB1 3QB |
Registered Address | 45 Lawnswood Road West Gorton Manchester M12 5UA |
---|
5 at £1 | Rizwana Atique 50.00% Ordinary |
---|---|
5 at £1 | Sami Rehman 50.00% Ordinary |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
29 January 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
---|---|
16 November 2020 | Director's details changed for Mr Sami Rehman on 15 October 2020 (2 pages) |
16 November 2020 | Secretary's details changed for Mrs Rizwana Atique on 15 October 2020 (1 page) |
16 November 2020 | Change of details for Mr Sami Rahman as a person with significant control on 15 October 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
16 November 2020 | Change of details for Mrs Rizwana Atique as a person with significant control on 15 October 2020 (2 pages) |
10 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 November 2019 | Registered office address changed from 20 Ruskin Road Manchester M16 9GS to 45 Lawnswood Road West Gorton Manchester M12 5UA on 1 November 2019 (1 page) |
23 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
29 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
21 August 2017 | Appointment of Mrs Rizwana Atique as a secretary on 1 December 2014 (2 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Appointment of Mrs Rizwana Atique as a secretary on 1 December 2014 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 September 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
4 September 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
11 August 2016 | Termination of appointment of Ali Ahmad Mukhtar as a director on 31 August 2015 (1 page) |
11 August 2016 | Termination of appointment of Waqas Akram as a director on 31 August 2015 (1 page) |
11 August 2016 | Termination of appointment of Waqas Akram as a director on 31 August 2015 (1 page) |
11 August 2016 | Termination of appointment of Ali Ahmad Mukhtar as a director on 31 August 2015 (1 page) |
7 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
1 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
1 August 2015 | Registered office address changed from 49 Suez Road Cambridge Cambridgeshire CB1 3QB England to 20 Ruskin Road Manchester M16 9GS on 1 August 2015 (1 page) |
1 August 2015 | Registered office address changed from 49 Suez Road Cambridge Cambridgeshire CB1 3QB England to 20 Ruskin Road Manchester M16 9GS on 1 August 2015 (1 page) |
1 August 2015 | Registered office address changed from 49 Suez Road Cambridge Cambridgeshire CB1 3QB England to 20 Ruskin Road Manchester M16 9GS on 1 August 2015 (1 page) |
29 January 2015 | Director's details changed for Mr Sami Rehman on 1 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Sami Rehman on 1 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Sami Rehman on 1 January 2015 (2 pages) |
12 September 2014 | Termination of appointment of Awais Ahmed Awan as a director on 1 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Awais Ahmed Awan as a director on 1 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Awais Ahmed Awan as a director on 1 September 2014 (1 page) |
29 July 2014 | Registered office address changed from 84 Chartfield Road Cambridge CB1 9JY England to 49 Suez Road Cambridge Cambridgeshire CB1 3QB on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 84 Chartfield Road Cambridge CB1 9JY England to 49 Suez Road Cambridge Cambridgeshire CB1 3QB on 29 July 2014 (1 page) |
11 July 2014 | Appointment of Mr Awais Ahmed Awan as a director (2 pages) |
11 July 2014 | Appointment of Mr Awais Ahmed Awan as a director (2 pages) |
11 July 2014 | Appointment of Mr Ali Ahmad Mukhtar as a director (2 pages) |
11 July 2014 | Appointment of Mr Ali Ahmad Mukhtar as a director (2 pages) |
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|