Birkenhead
Merseyside
CH41 5FD
Wales
Director Name | Mr Asif Hamid |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB |
Registered Address | Queensgate Grange Road East Birkenhead Merseyside CH41 5FD Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
1 at £1 | Shaghafta Parveen Hamid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,361 |
Cash | £9,244 |
Current Liabilities | £41,989 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
26 August 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
14 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
25 May 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
25 February 2019 | Previous accounting period shortened from 29 May 2018 to 28 May 2018 (1 page) |
24 August 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
18 July 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
24 May 2018 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
26 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2017 | Notification of Shaghafta Parveen Hamid as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Notification of Shaghafta Parveen Hamid as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Notification of Tahir Hamid as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Notification of Tahir Hamid as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
29 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 September 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 August 2013 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England on 23 August 2013 (1 page) |
23 August 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Appointment of Mr Tahir Hamid as a director (2 pages) |
8 June 2011 | Termination of appointment of Asif Hamid as a director (1 page) |
8 June 2011 | Appointment of Mr Tahir Hamid as a director (2 pages) |
8 June 2011 | Termination of appointment of Asif Hamid as a director (1 page) |
20 October 2010 | Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW United Kingdom on 20 October 2010 (1 page) |
20 October 2010 | Director's details changed for Mr Asif Hamid on 20 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Asif Hamid on 20 October 2010 (2 pages) |
20 October 2010 | Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW United Kingdom on 20 October 2010 (1 page) |
21 May 2010 | Incorporation (20 pages) |
21 May 2010 | Incorporation (20 pages) |