East Didsbury
Manchester
M20 5PN
Secretary Name | Hissam Tawfik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 14 Bethnall Drive Fallowfield Manchester M14 7FH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Walton |
Ward | Stockton Heath |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
54 at £1 | Nassir Razzak 54.00% Ordinary |
---|---|
46 at £1 | Hannah Razzak 46.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,497 |
Cash | £145,399 |
Current Liabilities | £31,205 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
8 December 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
8 November 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
12 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
14 April 2019 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
18 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page) |
5 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Director's details changed for Nassir Razzak on 1 May 2011 (2 pages) |
9 May 2012 | Director's details changed for Nassir Razzak on 1 May 2011 (2 pages) |
9 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Director's details changed for Nassir Razzak on 1 May 2011 (2 pages) |
9 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
5 August 2011 | Registered office address changed from 46 Morningside Drive East Didsbury Manchester M20 5PN on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from 46 Morningside Drive East Didsbury Manchester M20 5PN on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from 46 Morningside Drive East Didsbury Manchester M20 5PN on 5 August 2011 (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (14 pages) |
3 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (14 pages) |
3 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (14 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2010 | Termination of appointment of Hissam Tawfik as a secretary (2 pages) |
23 August 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (14 pages) |
23 August 2010 | Annual return made up to 5 October 2008 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (14 pages) |
23 August 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (14 pages) |
23 August 2010 | Annual return made up to 5 October 2008 with a full list of shareholders (5 pages) |
23 August 2010 | Termination of appointment of Hissam Tawfik as a secretary (2 pages) |
23 August 2010 | Annual return made up to 5 October 2008 with a full list of shareholders (5 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
2 June 2009 | Compulsory strike-off action has been suspended (1 page) |
2 June 2009 | Compulsory strike-off action has been suspended (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
2 January 2008 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
2 January 2008 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
29 November 2007 | Return made up to 05/10/07; full list of members (6 pages) |
29 November 2007 | Return made up to 05/10/07; full list of members (6 pages) |
25 October 2006 | Return made up to 05/10/06; full list of members (6 pages) |
25 October 2006 | Return made up to 05/10/06; full list of members (6 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
27 September 2004 | Return made up to 05/10/04; full list of members (6 pages) |
27 September 2004 | Return made up to 05/10/04; full list of members (6 pages) |
3 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
3 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
22 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
22 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
9 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
9 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
21 November 2002 | Return made up to 05/10/02; full list of members (6 pages) |
21 November 2002 | Return made up to 05/10/02; full list of members (6 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (2 pages) |
12 October 2001 | Director resigned (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Secretary resigned (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Secretary resigned (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
5 October 2001 | Incorporation (10 pages) |
5 October 2001 | Incorporation (10 pages) |