Manchester
M1 3BE
LLP Designated Member Name | Personal Injury Reports Direct Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 November 2011(same day as company formation) |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
LLP Designated Member Name | Dr Yaseen Aslam |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Registered Address | 2nd Floor 9 Portland Street Manchester M1 3BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £147,515 |
Cash | £200 |
Current Liabilities | £207,916 |
Latest Accounts | 28 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 November |
2 January 2013 | Delivered on: 11 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
13 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2023 | Change of details for Dr Nyla Skin Limited as a person with significant control on 4 November 2022 (2 pages) |
5 January 2023 | Member's details changed for Personal Injury Reports Direct Limited on 5 January 2023 (1 page) |
23 December 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
24 November 2021 | Accounts for a dormant company made up to 28 November 2020 (8 pages) |
27 September 2021 | Change of details for Personal Injury Reports Direct Limited as a person with significant control on 21 August 2021 (2 pages) |
4 December 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 28 November 2019 (11 pages) |
2 October 2020 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 2nd Floor 9 Portland Street Manchester M1 3BE on 2 October 2020 (1 page) |
27 February 2020 | Total exemption full accounts made up to 28 November 2018 (11 pages) |
27 November 2019 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page) |
21 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
29 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
9 January 2019 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
26 June 2018 | Cessation of Yaseen Aslam as a person with significant control on 22 June 2018 (1 page) |
26 June 2018 | Termination of appointment of Yaseen Aslam as a member on 22 June 2018 (1 page) |
26 June 2018 | Change of details for Dr Yaseen Aslam as a person with significant control on 22 June 2018 (2 pages) |
20 November 2017 | Notification of Naila Raja-Jaweed as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Notification of Yaseen Aslam as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Notification of Personal Injury Reports Direct Limited as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
20 November 2017 | Notification of Naila Raja-Jaweed as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Withdrawal of a person with significant control statement on 20 November 2017 (2 pages) |
20 November 2017 | Withdrawal of a person with significant control statement on 20 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
20 November 2017 | Notification of Yaseen Aslam as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Notification of Personal Injury Reports Direct Limited as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
14 November 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Confirmation statement made on 4 November 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 4 November 2016 with updates (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
7 December 2015 | Annual return made up to 4 November 2015 (3 pages) |
7 December 2015 | Annual return made up to 4 November 2015 (3 pages) |
7 December 2015 | Annual return made up to 4 November 2015 (3 pages) |
7 December 2015 | Member's details changed for Personal Injury Reports Direct Limited on 27 October 2014 (1 page) |
7 December 2015 | Member's details changed for Personal Injury Reports Direct Limited on 27 October 2014 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2015 | Annual return made up to 4 November 2014 (3 pages) |
5 January 2015 | Annual return made up to 4 November 2014 (3 pages) |
5 January 2015 | Annual return made up to 4 November 2014 (3 pages) |
10 December 2014 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 10 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 10 December 2014 (2 pages) |
21 November 2013 | Annual return made up to 4 November 2013 (3 pages) |
21 November 2013 | Annual return made up to 4 November 2013 (3 pages) |
21 November 2013 | Annual return made up to 4 November 2013 (3 pages) |
8 August 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
8 August 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
8 February 2013 | Annual return made up to 4 November 2012 (3 pages) |
8 February 2013 | Annual return made up to 4 November 2012 (3 pages) |
8 February 2013 | Annual return made up to 4 November 2012 (3 pages) |
11 January 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
11 January 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
4 November 2011 | Incorporation of a limited liability partnership (8 pages) |
4 November 2011 | Incorporation of a limited liability partnership (8 pages) |