Manchester
M19 2RE
Director Name | Mr Fraz Malik Khan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 422 Wellington Road North Stockport SK4 5AD |
Registered Address | 1087 Stockport Road Manchester M19 2RE |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (2 weeks, 6 days from now) |
16 July 2019 | Delivered on: 1 August 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 12 coronation street, monk bretton, barnsley, S71 2ES, land and buildings on the northside of coronation road and land at the back of 12 coronation street. Outstanding |
---|---|
29 October 2018 | Delivered on: 6 November 2018 Persons entitled: Hope Capital Limited Classification: A registered charge Particulars: 12 coronation street, monk bretton, barnsley S71 2ES and land to the north and back of the same. Registered with title numbers SYK80911, SYK407701 and SYK217164. Outstanding |
29 October 2018 | Delivered on: 30 October 2018 Persons entitled: Hope Capital Limited Classification: A registered charge Particulars: 12 coronation street, monk bretton, barnsley S71 2ES. Land at the back of 12 coronation street, monk bretton, barnsley S71 2ES. Land and buildings on the north side of coronation street, monk bretton, barnsley S71 2ES. Outstanding |
29 October 2018 | Delivered on: 30 October 2018 Persons entitled: Hope Capital Limited Classification: A registered charge Particulars: 12 coronation street, monk bretton, barnsley S71 2ES. Land at the back of 12 coronation street, monk bretton, barnsley S71 2ES. Land and buildings on the north side of coronation street, monk bretton, barnsley S71 2ES. Outstanding |
30 January 2021 | Director's details changed for Mr Agha Sameer Anwar on 24 December 2020 (2 pages) |
---|---|
30 January 2021 | Change of details for Mr Agha Sameer Anwar as a person with significant control on 24 December 2020 (2 pages) |
26 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
30 May 2020 | Confirmation statement made on 10 May 2020 with updates (3 pages) |
21 September 2019 | Satisfaction of charge 094506050001 in full (1 page) |
21 September 2019 | Satisfaction of charge 094506050002 in full (1 page) |
21 September 2019 | Satisfaction of charge 094506050003 in full (1 page) |
1 August 2019 | Registration of charge 094506050004, created on 16 July 2019 (4 pages) |
17 July 2019 | All of the property or undertaking has been released from charge 094506050001 (1 page) |
17 July 2019 | All of the property or undertaking has been released from charge 094506050003 (1 page) |
17 July 2019 | All of the property or undertaking has been released from charge 094506050002 (1 page) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
23 February 2019 | Confirmation statement made on 20 February 2019 with updates (3 pages) |
22 December 2018 | Change of details for Mr Agha Sameer Anwar as a person with significant control on 22 December 2018 (2 pages) |
22 December 2018 | Registered office address changed from 422 Wellington Road North Stockport SK4 5AD England to 1087 Stockport Road Manchester M19 2RE on 22 December 2018 (1 page) |
6 November 2018 | Registration of charge 094506050003, created on 29 October 2018 (30 pages) |
30 October 2018 | Registration of charge 094506050002, created on 29 October 2018 (36 pages) |
30 October 2018 | Registration of charge 094506050001, created on 29 October 2018 (31 pages) |
17 March 2018 | Confirmation statement made on 20 February 2018 with updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
6 November 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
3 November 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
2 November 2017 | Current accounting period shortened from 28 February 2017 to 30 September 2016 (1 page) |
2 November 2017 | Current accounting period shortened from 28 February 2017 to 30 September 2016 (1 page) |
24 April 2017 | Company name changed mik traders & consulting LIMITED\certificate issued on 24/04/17
|
24 April 2017 | Company name changed mik traders & consulting LIMITED\certificate issued on 24/04/17
|
24 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Termination of appointment of Fraz Malik Khan as a director on 1 January 2016 (1 page) |
21 May 2016 | Termination of appointment of Fraz Malik Khan as a director on 1 January 2016 (1 page) |
30 December 2015 | Appointment of Mr Agha Sameer Anwar as a director on 1 December 2015 (2 pages) |
30 December 2015 | Appointment of Mr Agha Sameer Anwar as a director on 1 December 2015 (2 pages) |
20 February 2015 | Incorporation Statement of capital on 2015-02-20
|
20 February 2015 | Incorporation Statement of capital on 2015-02-20
|