Company NameDMT Time Logistics Ltd
DirectorsMuhammad Danish Awan and Mohamed Salah Mohamed
Company StatusActive - Proposal to Strike off
Company Number11663752
CategoryPrivate Limited Company
Incorporation Date6 November 2018(5 years, 4 months ago)
Previous NameDanish Awan Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Muhammad Danish Awan
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Lloyd Street South
Fallowfeild
Manchester
M14 7LH
Director NameMr Mohamed Salah Mohamed
Date of BirthAugust 1989 (Born 34 years ago)
NationalitySomali
StatusCurrent
Appointed28 January 2020(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Hollins Road
Oldham
OL8 3DG
Director NameMr Hodji Neto Amado De Alva Torres
Date of BirthMay 1976 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed28 January 2020(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 28 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Moor Lane
Manchester
M23 0LT

Location

Registered Address178 Hollins Road
Oldham
OL8 3DG
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardMedlock Vale
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 August 2021 (2 years, 7 months ago)
Next Return Due18 August 2022 (overdue)

Filing History

9 June 2022Change of details for Mr Mohamed Salah Mohamed as a person with significant control on 9 June 2022 (2 pages)
9 June 2022Registered office address changed from Zamir Accountants Clippers House Clippers Quay Salford M50 3XP England to 178 Hollins Road Oldham OL8 3DG on 9 June 2022 (1 page)
9 June 2022Director's details changed for Mr Mohamed Salah Mohamed on 9 June 2022 (2 pages)
12 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
6 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
4 August 2020Termination of appointment of Hodji Neto Amado De Alva Torres as a director on 28 July 2020 (1 page)
4 August 2020Cessation of Neto Amado De Alva Torres Hodji as a person with significant control on 28 July 2020 (1 page)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
9 March 2020Director's details changed for Mr Hodji Neto Amado De Alva Torres on 9 March 2020 (2 pages)
9 March 2020Director's details changed for Mr Mohamed Salah Mohamed on 9 March 2020 (2 pages)
9 March 2020Director's details changed for Mr Hodji Amado De Alva Torres Neto on 9 March 2020 (2 pages)
5 February 2020Director's details changed for Mr Neto Amado De Alva Torres Hodji on 3 February 2020 (2 pages)
29 January 2020Confirmation statement made on 28 January 2020 with updates (5 pages)
29 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-28
(3 pages)
28 January 2020Statement of capital following an allotment of shares on 28 January 2020
  • GBP 100
(3 pages)
28 January 2020Notification of Mohamed Salah Mohamed as a person with significant control on 28 January 2020 (2 pages)
28 January 2020Appointment of Mr Mohamed Salah Mohamed as a director on 28 January 2020 (2 pages)
28 January 2020Change of details for Mr Muhammad Danish Awan as a person with significant control on 28 January 2020 (2 pages)
28 January 2020Appointment of Mr Neto Amado De Alva Torres Hodji as a director on 28 January 2020 (2 pages)
28 January 2020Notification of Neto Amado De Alva Torres Hodji as a person with significant control on 28 January 2020 (2 pages)
28 January 2020Registered office address changed from 102 Lloyd Street South Fallowfield Manchester M14 7LH England to Zamir Accountants Clippers House Clippers Quay Salford M50 3XP on 28 January 2020 (1 page)
7 January 2020Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
12 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
7 November 2018Registered office address changed from 102 Lloyd Street South Fallowfeild Manchester M14 7LH England to 102 Lloyd Street South Fallowfield Manchester M147LH on 7 November 2018 (1 page)
6 November 2018Incorporation
Statement of capital on 2018-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)