Company NameGreen Spectrum Limited
DirectorMohammed Adil Sarwar
Company StatusActive
Company Number11258665
CategoryPrivate Limited Company
Incorporation Date16 March 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohammed Adil Sarwar
Date of BirthJune 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(11 months after company formation)
Appointment Duration5 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRush Farm Gore Lane
Alderley Edge
SK9 7SP
Director NameMr Mohammad Taimur Aslam
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(same day as company formation)
RoleEmployed
Country of ResidenceEngland
Correspondence Address30 Ruskin Road
Manchester
M16 9GS
Director NameMr Talal Javed
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2018(same day as company formation)
RoleEmployed
Country of ResidenceEngland
Correspondence Address195 Woodlands Road
Manchester
M8 0GH

Location

Registered AddressRush Farm
Gore Lane
Alderley Edge
SK9 7SP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChorley (Wilmslow West and Chorley Ward)
WardWilmslow West and Chorley

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Charges

12 April 2019Delivered 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 2019Delivered 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

Filing History

19 December 2020Compulsory strike-off action has been discontinued (1 page)
18 December 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
18 December 2020Registered 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 2020First Gazette notice for compulsory strike-off (1 page)
16 July 2020Registered 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 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 August 2019Registered 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 2019Notification of Mohammed Adil Sarwar as a person with significant control on 15 February 2019 (2 pages)
26 April 2019Cessation of Talal Javed as a person with significant control on 22 February 2019 (1 page)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
17 April 2019Registration of charge 112586650001, created on 12 April 2019 (19 pages)
17 April 2019Registration of charge 112586650002, created on 12 April 2019 (26 pages)
22 February 2019Termination of appointment of Mohammad Taimur Aslam as a director on 15 February 2019 (1 page)
22 February 2019Appointment of Mr Mohammed Adil Sarwar as a director on 15 February 2019 (2 pages)
22 February 2019Termination of appointment of Talal Javed as a director on 15 February 2019 (1 page)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
16 March 2018Incorporation
Statement of capital on 2018-03-16
  • GBP 100
(28 pages)