Longsight
Manchester
Lancashire
M12 5QE
Secretary Name | Yasmin Iqbal |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2007(1 year after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | 47 Northmoor Road Longsight Manchester Lancashire M12 5QE |
Secretary Name | Yaser Mehmood |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 March 2006(6 days after company formation) |
Appointment Duration | 1 year (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 21 Houghton Road Manchester Lancashire M8 5SQ |
Director Name | Mrs Yasmin Iqbal |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(10 years after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Dickenson Rd Manchester M14 5HF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 48a West Street Congleton CW12 1JR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
100 at £1 | Javid Iqbal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,554 |
Cash | £12,393 |
Current Liabilities | £85,360 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 4 weeks from now) |
30 March 2017 | Delivered on: 19 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 28 bristol avenue manchester. Outstanding |
---|---|
31 January 2017 | Delivered on: 2 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Registered office address changed from 78 Dickenson Rd Manchester M14 5HF to 18-22 Broadhaven Road Miles Platting Manchester M40 7LT on 6 July 2023 (1 page) |
4 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
15 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with updates (4 pages) |
23 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
19 April 2017 | Registration of charge 057522120002, created on 30 March 2017 (9 pages) |
19 April 2017 | Registration of charge 057522120002, created on 30 March 2017 (9 pages) |
2 February 2017 | Registration of charge 057522120001, created on 31 January 2017 (8 pages) |
2 February 2017 | Registration of charge 057522120001, created on 31 January 2017 (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
8 August 2016 | Termination of appointment of Yasmin Iqbal as a director on 31 March 2016 (1 page) |
8 August 2016 | Appointment of Mrs Yasmin Iqbal as a director on 31 March 2016 (2 pages) |
8 August 2016 | Termination of appointment of Yasmin Iqbal as a director on 31 March 2016 (1 page) |
8 August 2016 | Appointment of Mrs Yasmin Iqbal as a director on 31 March 2016 (2 pages) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 June 2010 | Director's details changed for Javid Iqbal on 25 February 2010 (2 pages) |
4 June 2010 | Director's details changed for Javid Iqbal on 25 February 2010 (2 pages) |
4 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
29 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
26 August 2008 | Return made up to 22/03/08; full list of members (6 pages) |
26 August 2008 | Return made up to 22/03/08; full list of members (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
16 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 June 2007 | Return made up to 22/03/07; full list of members (6 pages) |
28 June 2007 | Return made up to 22/03/07; full list of members (6 pages) |
3 May 2006 | Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2006 | Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
22 March 2006 | Incorporation (9 pages) |
22 March 2006 | Incorporation (9 pages) |