Alderley Edge
SK9 7SP
Director Name | Mr Mohammad Taimur Aslam |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(same day as company formation) |
Role | Employed |
Country of Residence | England |
Correspondence Address | 30 Ruskin Road Manchester M16 9GS |
Director Name | Mr Talal Javed |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2018(same day as company formation) |
Role | Employed |
Country of Residence | England |
Correspondence Address | 195 Woodlands Road Manchester M8 0GH |
Registered Address | Rush Farm Gore Lane Alderley Edge SK9 7SP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Chorley (Wilmslow West and Chorley Ward) |
Ward | Wilmslow West and Chorley |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
12 April 2019 | Delivered on: 17 April 2019 Persons entitled: Goldcrest Finance Limited Classification: A registered charge Particulars: By way of legal mortgage the leasehold property known as land and buildings known as huntington, northmoor road, manchester, M12 4HP registered at hm land registry under title number GM206101. Outstanding |
---|---|
12 April 2019 | Delivered on: 17 April 2019 Persons entitled: Goldcrest Finance Limited Classification: A registered charge Particulars: Land and buildings known as huntington, northmoor road, manchester M12 4HP. Outstanding |
19 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
18 December 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
18 December 2020 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 132 Great Ancoats Street Manchester M4 6DE on 18 December 2020 (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2020 | Registered office address changed from 132 Great Ancoats Street Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 16 July 2020 (1 page) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 August 2019 | Registered office address changed from 195 Woodlands Road Manchester M8 0GH England to 132 Great Ancoats Street Manchester M4 6DE on 21 August 2019 (1 page) |
26 April 2019 | Notification of Mohammed Adil Sarwar as a person with significant control on 15 February 2019 (2 pages) |
26 April 2019 | Cessation of Talal Javed as a person with significant control on 22 February 2019 (1 page) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
17 April 2019 | Registration of charge 112586650001, created on 12 April 2019 (19 pages) |
17 April 2019 | Registration of charge 112586650002, created on 12 April 2019 (26 pages) |
22 February 2019 | Termination of appointment of Mohammad Taimur Aslam as a director on 15 February 2019 (1 page) |
22 February 2019 | Appointment of Mr Mohammed Adil Sarwar as a director on 15 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of Talal Javed as a director on 15 February 2019 (1 page) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
16 March 2018 | Incorporation Statement of capital on 2018-03-16
|