Manchester
M22 4JT
Director Name | Mr Jamal Yaqub |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 438a Palatine Road Manchester M22 4JT |
Director Name | Linzi Samson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
Director Name | Jennifer Yaqub |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
Registered Address | 438a Palatine Road Manchester M22 4JT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
17 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
3 July 2020 | Registered office address changed from Trafalgar House 5-7 High Lane Chorlton Manchester M21 9DJ England to 438a Palatine Road Manchester M22 4JT on 3 July 2020 (1 page) |
13 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 March 2018 | Registered office address changed from Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH England to Trafalgar House 5-7 High Lane Chorlton Manchester M21 9DJ on 6 March 2018 (1 page) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (3 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
13 October 2017 | Notification of Universal Logistic Enterprises Limited as a person with significant control on 13 October 2017 (1 page) |
13 October 2017 | Notification of Universal Logistic Enterprises Limited as a person with significant control on 11 October 2017 (1 page) |
13 October 2017 | Cessation of Savas Demetrious Samson as a person with significant control on 11 October 2017 (1 page) |
13 October 2017 | Cessation of Savas Demetrious Samson as a person with significant control on 13 October 2017 (1 page) |
13 October 2017 | Cessation of Jamal Yaqub as a person with significant control on 13 October 2017 (1 page) |
13 October 2017 | Cessation of Jamal Yaqub as a person with significant control on 11 October 2017 (1 page) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 September 2017 | Cessation of Jennifer Yaqub as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Notification of Savas Demetrious Samson as a person with significant control on 22 May 2017 (2 pages) |
19 September 2017 | Cessation of Jennifer Yaqub as a person with significant control on 22 May 2017 (1 page) |
19 September 2017 | Cessation of Linzi Samson as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Cessation of Linzi Samson as a person with significant control on 22 May 2017 (1 page) |
19 September 2017 | Notification of Jamal Yaqub as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Notification of Jamal Yaqub as a person with significant control on 22 May 2017 (2 pages) |
19 September 2017 | Notification of Savas Demetrious Samson as a person with significant control on 19 September 2017 (2 pages) |
22 May 2017 | Termination of appointment of Linzi Samson as a director on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Jennifer Yaqub as a director on 22 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Savas Demetrious Samson as a director on 22 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Jamal Yaqub as a director on 22 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Jennifer Yaqub as a director on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Linzi Samson as a director on 22 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Savas Demetrious Samson as a director on 22 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Jamal Yaqub as a director on 22 May 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
12 December 2016 | Director's details changed for Jennifer Yaqub on 12 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Linzi Samson on 12 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Jennifer Yaqub on 12 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Linzi Samson on 12 December 2016 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 August 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH England to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH England to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 5 August 2016 (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-05-03
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2014 | Incorporation Statement of capital on 2014-12-19
|
19 December 2014 | Incorporation Statement of capital on 2014-12-19
|