Openshaw
Manchester
M11 1LE
Secretary Name | Mr Md Zahidul Islam |
---|---|
Status | Current |
Appointed | 01 August 2021(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | College House Stanley Street Openshaw Manchester M11 1LE |
Director Name | Mr Md Zahidul Islam |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(6 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Buckley Road Manchester M18 7GJ |
Director Name | Mr Md Zahidul Islam |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 21 August 2018(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Universal Square Manchester Suite 3 4th Floor Devonshire Street North Manchester M12 6JH |
Director Name | Miss Adele Higgins |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2021(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City View House Union Street Ardwick Manchester M12 4JD |
Registered Address | College House Stanley Street Openshaw Manchester M11 1LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
19 February 2021 | Resolutions
|
---|---|
18 February 2021 | Appointment of Miss Adele Higgins as a director on 18 February 2021 (2 pages) |
17 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 February 2021 | Registered office address changed from 2 Universal Square Suite 16-18, 1st Floor (Yellow Zone) Devonshire Street North Manchester M12 6JH England to Universal Square, Suite 16-18 1st Floor (Yellow Zone) Devonshire Street North Manchester M12 6JH on 17 February 2021 (1 page) |
22 September 2020 | Registered office address changed from 2 Universal Square Suite 16-18, 1st Floor (Yellow Zone) Devonshire Street North Manchester England to 2 Universal Square Suite 16-18, 1st Floor (Yellow Zone) Devonshire Street North Manchester M12 6JH on 22 September 2020 (1 page) |
22 September 2020 | Registered office address changed from 3 Universal Square Manchester Suite 3 4th Floor Devonshire Street North Manchester M12 6JH England to 2 Universal Square Suite 16-18, 1st Floor (Yellow Zone) Devonshire Street North Manchester on 22 September 2020 (1 page) |
16 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
24 September 2019 | Termination of appointment of Md Zahidul Islam as a director on 11 September 2019 (1 page) |
4 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 June 2019 | Notification of Abida Islam as a person with significant control on 26 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
8 March 2019 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
29 November 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
21 August 2018 | Appointment of Mr Md Zahidul Islam as a director on 21 August 2018 (2 pages) |
30 May 2018 | Registered office address changed from 3 Suite 3, 4th Floor, 3 Universal Square Manchester Devonshire Street North Manchester M12 6JH England to 3 Universal Square Manchester Suite 3 4th Floor Devonshire Street North Manchester M12 6JH on 30 May 2018 (1 page) |
30 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
29 May 2018 | Registered office address changed from 628 Stockport Road Manchester M13 0SH to 3 Suite 3, 4th Floor, 3 Universal Square Manchester Devonshire Street North Manchester M12 6JH on 29 May 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
21 November 2017 | Director's details changed for Mrs Abida Islam on 9 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mrs Abida Islam on 9 November 2017 (2 pages) |
20 November 2017 | Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
20 November 2017 | Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
9 November 2017 | Administrative restoration application (3 pages) |
9 November 2017 | Confirmation statement made on 2 May 2017 with updates (12 pages) |
9 November 2017 | Registered office address changed from 1 Fondant Court Payne Road London E3 2SP England to 628 Stockport Road Manchester M13 0SH on 9 November 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 2 May 2017 with updates (12 pages) |
9 November 2017 | Administrative restoration application (3 pages) |
9 November 2017 | Registered office address changed from 1 Fondant Court Payne Road London E3 2SP England to 628 Stockport Road Manchester M13 0SH on 9 November 2017 (2 pages) |
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2016 | Registered office address changed from Unit 28, East Shopping Centre Green Street London E7 8LE England to 1 Fondant Court Payne Road London E3 2SP on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from Unit 28, East Shopping Centre Green Street London E7 8LE England to 1 Fondant Court Payne Road London E3 2SP on 12 May 2016 (1 page) |
3 May 2016 | Incorporation Statement of capital on 2016-05-03
|
3 May 2016 | Incorporation Statement of capital on 2016-05-03
|