Manchester
M14 5AG
Director Name | Mrs Farzana Tahir |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 227a Wilmslow Rd Manchester M14 5AG |
Registered Address | 8 Rusholme Grove West Manchester M14 5BT |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
1 at £1 | Farzana Tahir 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
26 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
13 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
1 September 2021 | Registered office address changed from Luther King House Brighton Grove Manchester M14 5JP England to 8 Rusholme Grove West Manchester M14 5BT on 1 September 2021 (1 page) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
30 March 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
8 January 2020 | Registered office address changed from City View House 5 Union Street Ardwick Manchester M12 4JD England to Luther King House Brighton Grove Manchester M14 5JP on 8 January 2020 (1 page) |
29 November 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
24 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2019 | Registered office address changed from 2a Wilmslow Road Manchester M14 5TP England to City View House 5 Union Street Ardwick Manchester M12 4JD on 24 April 2019 (1 page) |
23 April 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
30 September 2018 | Registered office address changed from C/O Mo & Co Chartered Accountants 11 Manson Avenue Manchester M15 4FT England to 2a Wilmslow Road Manchester M14 5TP on 30 September 2018 (1 page) |
25 April 2018 | Registered office address changed from 299 Chester Road C/O Mo & Co Chartered Accountants Manchester M15 4EY England to C/O Mo & Co Chartered Accountants 11 Manson Avenue Manchester M15 4FT on 25 April 2018 (1 page) |
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
15 August 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
3 May 2017 | Registered office address changed from 299 C/O Mo Accountants Chester Road Manchester M15 4EY England to 299 Chester Road C/O Mo & Co Chartered Accountants Manchester M15 4EY on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 227a Wilmslow Rd Manchester M14 5AG England to 299 C/O Mo Accountants Chester Road Manchester M15 4EY on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 227a Wilmslow Rd Manchester M14 5AG England to 299 C/O Mo Accountants Chester Road Manchester M15 4EY on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 299 C/O Mo Accountants Chester Road Manchester M15 4EY England to 299 Chester Road C/O Mo & Co Chartered Accountants Manchester M15 4EY on 3 May 2017 (1 page) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
18 August 2015 | Termination of appointment of Farzana Tahir as a director on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Farzana Tahir as a director on 18 August 2015 (1 page) |
18 August 2015 | Appointment of Mr Alan Howraman as a director on 18 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Alan Howraman as a director on 18 August 2015 (2 pages) |
29 January 2015 | Incorporation Statement of capital on 2015-01-29
|
29 January 2015 | Incorporation Statement of capital on 2015-01-29
|