Bolton
Lancashire
BL3 6DS
Director Name | Mr Abdul Quddoos Ahmed |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 202 St Georges Rd Bolton BL1 2PH |
Director Name | Mr Hui Yeung |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Albert Road Bolton BL1 5HE |
Director Name | Mr Imran Ahmed |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(same day as company formation) |
Role | Conveyancer |
Country of Residence | England |
Correspondence Address | 146 Malmesbury Road Birmingham B10 0JJ |
Secretary Name | Mr Imran Ahmed |
---|---|
Status | Resigned |
Appointed | 08 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 Malmesbury Road Birmingham B10 0JJ |
Registered Address | 92 Great Moor Street Bolton Lancashire BL3 6DS |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
6 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
16 September 2019 | Registered office address changed from 214 st Georges Rd Bolton BL1 2PH England to 92 Great Moor Street Bolton Lancashire BL3 6DS on 16 September 2019 (1 page) |
23 November 2018 | Notification of Shaguftah Jabeen Ahmed as a person with significant control on 1 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
24 October 2018 | Termination of appointment of Imran Ahmed as a secretary on 1 October 2018 (1 page) |
24 October 2018 | Termination of appointment of Imran Ahmed as a director on 1 October 2018 (1 page) |
24 October 2018 | Change of details for Mr Abdul Basit Ahmed as a person with significant control on 1 October 2018 (2 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 January 2017 | Appointment of Mr Abdul Basit Ahmed as a director on 1 December 2016 (2 pages) |
13 January 2017 | Termination of appointment of Hui Yeung as a director on 1 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Abdul Quddoos Ahmed as a director on 1 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Abdul Quddoos Ahmed as a director on 1 December 2016 (1 page) |
13 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
13 January 2017 | Appointment of Mr Abdul Basit Ahmed as a director on 1 December 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
13 January 2017 | Termination of appointment of Hui Yeung as a director on 1 December 2016 (1 page) |
26 November 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-11-26
|
26 November 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-11-26
|
22 November 2016 | Administrative restoration application (3 pages) |
22 November 2016 | Administrative restoration application (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|