Stockport
SK1 2HX
Director Name | Mohammad Ahmed |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(same day as company formation) |
Role | Clothing Manufacturer |
Country of Residence | Leicestershire |
Correspondence Address | 139 Wycombe Road Leicester Leicestershire LE5 0PQ |
Director Name | Mr Schmalbach Ferenc |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 31 December 2019(5 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 April 2020) |
Role | Textile Trader |
Country of Residence | England |
Correspondence Address | Flat No 2 2b Shafton Lane Leeds LS11 9QY |
Director Name | Mr Mohammad Tayyab Pervaiz Ahmed |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2020(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 October 2020) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 201 Kitchener Road Leicester LE5 4FR |
Director Name | Mr El Hassane El Rhandour |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2020(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 April 2021) |
Role | Clothes Trader |
Country of Residence | England |
Correspondence Address | 159 Strathmore Avenue Luton LU1 3QR |
Secretary Name | Mr El Hassane El Rhandour |
---|---|
Status | Resigned |
Appointed | 01 December 2020(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 April 2021) |
Role | Company Director |
Correspondence Address | 159 Strathmore Avenue Luton LU1 3QR |
Director Name | Mr Mohammad Tayyab Pervaiz Ahmed |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2021(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2022) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Vernon Mill Mersey Street Stockport SK1 2HX |
Registered Address | Vernon Mill Mersey Street Stockport SK1 2HX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2022 | Compulsory strike-off action has been suspended (1 page) |
19 June 2022 | Termination of appointment of Mohammad Tayyab Pervaiz Ahmed as a director on 12 June 2022 (1 page) |
19 June 2022 | Notification of El Hassane El Rhandour as a person with significant control on 12 June 2022 (2 pages) |
19 June 2022 | Cessation of Mohammad Tayyab Pervaiz Ahmed as a person with significant control on 12 June 2022 (1 page) |
19 June 2022 | Appointment of Mr El Hassane El Rhandour as a director on 12 June 2022 (2 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
26 April 2021 | Cessation of El Hassane El Rhandour as a person with significant control on 26 April 2021 (1 page) |
26 April 2021 | Appointment of Mr Mohammad Tayyab Pervaiz Ahmed as a director on 26 April 2021 (2 pages) |
26 April 2021 | Termination of appointment of El Hassane El Rhandour as a director on 26 April 2021 (1 page) |
26 April 2021 | Termination of appointment of El Hassane El Rhandour as a secretary on 26 April 2021 (1 page) |
26 April 2021 | Notification of Mohammad Tayyab Pervaiz Ahmed as a person with significant control on 26 April 2021 (2 pages) |
16 February 2021 | Registered office address changed from New Works Chadwick Street Blackburn BB2 4AA England to Vernon Mill Mersey Street Stockport SK1 2HX on 16 February 2021 (1 page) |
16 February 2021 | Confirmation statement made on 16 February 2021 with updates (3 pages) |
31 December 2020 | Cessation of Mr Mohammad Tayyab Pervaiz Ahmed as a person with significant control on 1 October 2020 (1 page) |
31 December 2020 | Termination of appointment of Mohammad Tayyab Pervaiz Ahmed as a director on 1 October 2020 (1 page) |
31 December 2020 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
31 December 2020 | Appointment of Mr El Hassane El Rhandour as a director on 1 December 2020 (2 pages) |
31 December 2020 | Appointment of Mr El Hassane El Rhandour as a secretary on 1 December 2020 (2 pages) |
31 December 2020 | Notification of El Hassane El Rhandour as a person with significant control on 1 December 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
1 June 2020 | Registered office address changed from Unit 10, Temple Building Temple Road Leicester LE5 4JG England to New Works Chadwick Street Blackburn BB2 4AA on 1 June 2020 (1 page) |
11 May 2020 | Cessation of Schmalbach Ferenc as a person with significant control on 27 April 2020 (1 page) |
1 May 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
27 April 2020 | Termination of appointment of Schmalbach Ferenc as a director on 27 April 2020 (1 page) |
27 April 2020 | Notification of Mr Mohammad Tayyab Pervaiz Ahmed as a person with significant control on 27 April 2020 (2 pages) |
15 April 2020 | Appointment of Mr Mohammad Tayyab Pervaiz Ahmed as a director on 6 April 2020 (2 pages) |
4 February 2020 | Notification of Schmalbach Ferenc as a person with significant control on 31 December 2019 (2 pages) |
4 February 2020 | Cessation of Mohammad Ahmed as a person with significant control on 31 December 2019 (1 page) |
4 February 2020 | Termination of appointment of Mohammad Ahmed as a director on 31 December 2019 (1 page) |
4 February 2020 | Appointment of Mr Schmalbach Ferenc as a director on 31 December 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2018 | Registered office address changed from Unit 10 Temple Road Leicester LE5 4JG England to Unit 10, Temple Building Temple Road Leicester LE5 4JG on 1 October 2018 (1 page) |
1 October 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
1 October 2018 | Registered office address changed from Supra House Evington Valley Road Leicester LE5 5LJ England to Unit 10 Temple Road Leicester LE5 4JG on 1 October 2018 (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
21 November 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
21 November 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 November 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 September 2015 | Registered office address changed from 8 Brancaster Close Leicester Leicestershire LE4 0LA to Supra House Evington Valley Road Leicester LE5 5LJ on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from 8 Brancaster Close Leicester Leicestershire LE4 0LA to Supra House Evington Valley Road Leicester LE5 5LJ on 23 September 2015 (1 page) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
7 July 2015 | Registered office address changed from 139 Wycombe Road Leicester Leicestershire LE50PQ United Kingdom to 8 Brancaster Close Leicester Leicestershire LE4 0LA on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from 139 Wycombe Road Leicester Leicestershire LE50PQ United Kingdom to 8 Brancaster Close Leicester Leicestershire LE4 0LA on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from 139 Wycombe Road Leicester Leicestershire LE50PQ United Kingdom to 8 Brancaster Close Leicester Leicestershire LE4 0LA on 7 July 2015 (2 pages) |
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|