Company NameKaswa Ltd
DirectorMohammed Bashir Chaudhry
Company StatusActive
Company Number09309093
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMohammed Bashir Chaudhry
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Missouri Avenue
Manchester
M50 2NP
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 November 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 November 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address10 Missouri Avenue
Manchester
M50 2NP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Charges

14 October 2022Delivered on: 14 October 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 12B missouri avenue, salford, M50 2NP registered with leasehold title under title number MAN258777.
Outstanding
14 October 2022Delivered on: 14 October 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 12B missouri avenue, salford, M50 2NP registered with leasehold title under title number MAN258777.
Outstanding

Filing History

30 November 2022Micro company accounts made up to 30 November 2021 (3 pages)
28 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
14 October 2022Registration of charge 093090930001, created on 14 October 2022 (12 pages)
14 October 2022Registration of charge 093090930002, created on 14 October 2022 (10 pages)
24 February 2022Micro company accounts made up to 30 November 2020 (3 pages)
14 November 2021Compulsory strike-off action has been discontinued (1 page)
12 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
30 January 2021Compulsory strike-off action has been discontinued (1 page)
29 January 2021Micro company accounts made up to 30 November 2019 (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
16 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
17 December 2019Amended total exemption full accounts made up to 30 November 2018 (5 pages)
11 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
31 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
17 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
4 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
13 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
18 November 2014Appointment of Mohammed Bashir Chaudhry as a director on 13 November 2014 (2 pages)
18 November 2014Appointment of Mohammed Bashir Chaudhry as a director on 13 November 2014 (2 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(27 pages)
13 November 2014Termination of appointment of Cosec Limited as a secretary on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 10 Missouri Avenue Manchester M50 2NP England to 10 Missouri Avenue Manchester M50 2NP on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Cosec Limited as a director on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Cosec Limited as a director on 13 November 2014 (1 page)
13 November 2014Termination of appointment of James Stuart Mcmeekin as a director on 13 November 2014 (1 page)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(27 pages)
13 November 2014Registered office address changed from 10 Missouri Avenue Manchester M50 2NP England to 10 Missouri Avenue Manchester M50 2NP on 13 November 2014 (1 page)
13 November 2014Termination of appointment of James Stuart Mcmeekin as a director on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Cosec Limited as a secretary on 13 November 2014 (1 page)