Manchester
M4 6WX
Director Name | Mrs Wasia Ahmed Tilal |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 December 2016(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 124 Aspects Court Slough Berkshire SL1 2EZ |
Director Name | Mr Ahmed Tilal Pasha |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 December 2016(same day as company formation) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 124 Aspects Court Slough Berkshire SL1 2EZ |
Registered Address | Jactin House 24 Hood Street Manchester M4 6WX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 22 August 2020 (overdue) |
30 July 2019 | Delivered on: 30 July 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 August 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
30 July 2019 | Registration of charge 105403460001, created on 30 July 2019 (22 pages) |
9 April 2019 | Registered office address changed from 3rd Floor Virginia House Great Ancoats Street Manchester M4 5AD England to Jactin House 24 Hood Street Manchester M4 6WX on 9 April 2019 (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (5 pages) |
11 July 2018 | Registered office address changed from 124 Aspects Court Slough Berkshire SL1 2EZ England to 3rd Floor Virginia House Great Ancoats Street Manchester M4 5AD on 11 July 2018 (1 page) |
12 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2018 | Appointment of Mr Radjender Moelchand as a director on 3 November 2017 (2 pages) |
9 June 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
9 June 2018 | Notification of Radjender Moelchand as a person with significant control on 3 November 2017 (2 pages) |
9 June 2018 | Termination of appointment of Ahmed Tilal Pasha as a director on 3 November 2017 (1 page) |
9 June 2018 | Cessation of Wasia Ahmed Tilal as a person with significant control on 3 November 2017 (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Termination of appointment of Wasia Ahmed Tilal as a director on 11 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Wasia Ahmed Tilal as a director on 11 January 2017 (1 page) |
28 December 2016 | Incorporation Statement of capital on 2016-12-28
|
28 December 2016 | Incorporation Statement of capital on 2016-12-28
|