Nottingham
NG7 7AS
Director Name | Mr Harwinder Singh |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Broke Avenue Handforth Wilmslow SK9 3LS |
Director Name | Ms Aysha Khan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Brooke Avenue Handforth Wilmslow SK9 3LS |
Director Name | Mrs Shabina Majeed |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(1 year, 11 months after company formation) |
Appointment Duration | 1 month (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Sawyers Crescent Maidenhead SL6 3ND |
Director Name | Ms Aysha Khan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 223 Wilmslow Road Heald Green Cheadle SK8 3BQ |
Director Name | Mr Harwinder Singh |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2021(3 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 16 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Premier Road Manchester M8 8HH |
Registered Address | 28 Premier Road Manchester M8 8HH |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 16 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 30 September 2023 (overdue) |
13 January 2021 | Delivered on: 1 February 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: By way of a legal charge all legal and equitable interest being in the property 161 styal road, heald green, cheadle, SK8 3TX registered under. Title number GM876454 and 223 wilmslow road, heald green, cheadle, SK8 3BQ, registered under title number: GM899448. Please refer to the. Instrument for further information. Outstanding |
---|---|
13 January 2021 | Delivered on: 28 January 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: By way of a debenture all legal and equitable interest being in the property being 161 styal road, heald green, cheadle, SK8 3TX registered under title number GM876454 please refer to the instrument for further information. Outstanding |
4 December 2018 | Delivered on: 20 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets. Outstanding |
4 December 2018 | Delivered on: 20 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 223 wilmslow road, heald green, cheadle, SK8 3BH, title number GM899448. Outstanding |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
15 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2022 | Appointment of Mr Ilie-Bogdan Ognean as a director on 18 July 2022 (2 pages) |
16 September 2022 | Termination of appointment of Harwinder Singh as a director on 16 July 2022 (1 page) |
16 September 2022 | Confirmation statement made on 16 September 2022 with updates (4 pages) |
16 September 2022 | Cessation of Harwinder Singh as a person with significant control on 16 July 2022 (1 page) |
23 April 2022 | Registered office address changed from 1st Floor 3 - 4 Sagar Street Manchester M8 8EU England to 28 Premier Road Manchester M8 8HH on 23 April 2022 (1 page) |
14 March 2022 | Micro company accounts made up to 31 August 2020 (3 pages) |
26 February 2022 | Notification of Harwinder Singh as a person with significant control on 15 January 2022 (2 pages) |
25 February 2022 | Cessation of Shabina Majeed as a person with significant control on 15 February 2022 (1 page) |
25 February 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
25 February 2022 | Termination of appointment of Aysha Khan as a director on 15 February 2022 (1 page) |
28 September 2021 | Appointment of Mr Harwinder Singh as a director on 20 September 2021 (2 pages) |
19 June 2021 | Registered office address changed from 24 Brooke Avenue Handforth Wilmslow SK9 3LS England to 1st Floor 3 - 4 Sagar Street Manchester M8 8EU on 19 June 2021 (1 page) |
8 February 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
8 February 2021 | Cessation of Aysha Khan as a person with significant control on 5 January 2021 (1 page) |
8 February 2021 | Notification of Shabina Majeed as a person with significant control on 5 January 2021 (2 pages) |
1 February 2021 | Registration of charge 115429990004, created on 13 January 2021 (11 pages) |
28 January 2021 | Registration of charge 115429990003, created on 13 January 2021 (13 pages) |
15 December 2020 | Withdrawal of a person with significant control statement on 15 December 2020 (2 pages) |
15 December 2020 | Notification of Aysha Khan as a person with significant control on 14 October 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
7 September 2020 | Appointment of Ms Aysha Khan as a director on 1 September 2020 (2 pages) |
7 September 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
7 September 2020 | Termination of appointment of Shabina Majeed as a director on 1 September 2020 (1 page) |
5 August 2020 | Confirmation statement made on 5 March 2020 with updates (5 pages) |
5 August 2020 | Appointment of Mrs Shabina Majeed as a director on 1 August 2020 (2 pages) |
5 August 2020 | Termination of appointment of Aysha Khan as a director on 1 August 2020 (1 page) |
5 March 2019 | Termination of appointment of Harwinder Singh as a director on 1 February 2019 (1 page) |
5 March 2019 | Registered office address changed from 24 Broke Avenue Handforth Wilmslow SK9 3LS United Kingdom to 24 Brooke Avenue Handforth Wilmslow SK9 3LS on 5 March 2019 (1 page) |
5 March 2019 | Appointment of Ms Aysha Khan as a director on 1 January 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
20 December 2018 | Registration of charge 115429990002, created on 4 December 2018 (13 pages) |
20 December 2018 | Registration of charge 115429990001, created on 4 December 2018 (8 pages) |
30 August 2018 | Incorporation Statement of capital on 2018-08-30
|