60 Water Lane
Wilmslow
SK9 5AJ
Director Name | Mr Waris Khan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | Suite 1 60 Courthill House Water Lane Wilmslow SK9 5AJ |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2017(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Suite 1 Courthill House 60 Water Lane Wilmslow SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
7 December 2023 | Confirmation statement made on 7 December 2023 with updates (3 pages) |
---|---|
24 August 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
30 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
18 August 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
22 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
19 August 2021 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
17 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2021 | Confirmation statement made on 15 May 2021 with updates (4 pages) |
14 August 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2020 | Registered office address changed from Suite 1 60 Courthill House Water Lane Wilmslow SK9 5AJ England to Suite 1 Courthill House 60 Water Lane Wilmslow SK9 5AJ on 2 June 2020 (1 page) |
30 May 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
29 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
29 May 2020 | Notification of Mohamed Kahn as a person with significant control on 9 July 2019 (2 pages) |
29 May 2020 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Suite 1 60 Courthill House Water Lane Wilmslow SK9 5AJ on 29 May 2020 (1 page) |
29 May 2020 | Cessation of Waris Khan as a person with significant control on 9 July 2019 (1 page) |
29 May 2020 | Termination of appointment of Waris Khan as a director on 9 July 2019 (1 page) |
29 May 2020 | Appointment of Mr Mohamed Kahn as a director on 9 July 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
10 May 2019 | Director's details changed for Mr. Waris Khan on 1 January 2018 (2 pages) |
6 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
4 June 2018 | Termination of appointment of Nominee Secretary Ltd as a secretary on 1 January 2018 (1 page) |
13 September 2017 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page) |
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|