Manchester
M3 3BQ
Director Name | Mr Ayyaz Riaz Ahmad |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(5 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Featherstall Road South Oldham OL9 6HT |
Director Name | Mrs Iqbal Begum Ahmad |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Bridge Street Manchester 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 |
50 at £1 | Atif Riaz Malik 50.00% Ordinary |
---|---|
50 at £1 | Iqbal Begum Ahmad 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 2 days from now) |
2 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
---|---|
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
12 May 2020 | Appointment of Mr Ayyaz Riaz Ahmad as a director on 1 May 2020 (2 pages) |
12 May 2020 | Termination of appointment of Iqbal Begum Ahmad as a director on 12 May 2020 (1 page) |
25 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
21 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
30 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
22 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 October 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2017 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 January 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|