Company NameEtihad Ltd
DirectorKareem Al-Enazy
Company StatusActive
Company Number10319551
CategoryPrivate Limited Company
Incorporation Date9 August 2016(7 years, 8 months ago)
Previous NamesEtihad Ltd and Elite English College Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
Section NAdministrative and support service activities
SIC 79901Activities of tourist guides
Section PEducation
SIC 85600Educational support services

Director

Director NameMr Kareem Al-Enazy
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address130 Princess Road
Manchester
Lancashire
M16 7BY

Location

Registered Address130 Princess Road
Manchester
Lancashire
M16 7BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMoss Side
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 6 days from now)

Filing History

11 September 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
15 June 2020Total exemption full accounts made up to 31 August 2019 (16 pages)
27 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 August 2018 (11 pages)
13 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-12
(3 pages)
4 June 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
7 March 2018Director's details changed for Mr Kareem Al-Enazy on 6 March 2018 (2 pages)
6 March 2018Elect to keep the directors' residential address register information on the public register (1 page)
6 March 2018Director's details changed for Mr Kareem Al-Enazy on 6 March 2018 (2 pages)
6 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-06
(3 pages)
6 March 2018Withdrawal of the directors' residential address register information from the public register (1 page)
23 November 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 November 2017Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to 130 Princess Rd Princess Rd Hulme Manchester M16 7BY on 10 November 2017 (2 pages)
10 November 2017Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to 130 Princess Rd Princess Rd Hulme Manchester M16 7BY on 10 November 2017 (2 pages)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2016Registered office address changed from 11 Stephen Oake Close Manchester M8 8AZ United Kingdom to Peter House Oxford Street Manchester M1 5AN on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 11 Stephen Oake Close Manchester M8 8AZ United Kingdom to Peter House Oxford Street Manchester M1 5AN on 6 September 2016 (1 page)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 1
(27 pages)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 1
(27 pages)