Ashton-Under-Lyne
OL6 7FW
Director Name | Mr Imran Rahim |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2021(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St. Petersgate Stockport Manchester Greater Manchester SK1 1EB |
Director Name | Mr Momin Ur-Rehman Hashmee |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ringley Road Whitefield Manchester M45 7LD |
Director Name | Mr Omar Rahim |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW |
Registered Address | 25 Cumberland Road Ashford TW15 3DA |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford North and Stanwell South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 November 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 November |
25 November 2020 | Accounts for a dormant company made up to 29 November 2019 (2 pages) |
---|---|
26 June 2020 | Registered office address changed from PO Box 4385 10499128: Companies House Default Address Cardiff CF14 8LH to 7 st. Petersgate Stockport Manchester SK1 1EB on 26 June 2020 (2 pages) |
14 May 2020 | Registered office address changed to PO Box 4385, 10499128: Companies House Default Address, Cardiff, CF14 8LH on 14 May 2020 (1 page) |
10 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 29 November 2018 (2 pages) |
28 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
24 January 2019 | Registered office address changed from 3rd Floor Metropolitan House Hobson Street Oldham OL1 1TT England to Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW on 24 January 2019 (1 page) |
24 January 2019 | Confirmation statement made on 27 November 2018 with updates (5 pages) |
18 July 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
11 June 2018 | Registered office address changed from 19 Ringley Road Whitefield Manchester M45 7LD United Kingdom to 3rd Floor Metropolitan House Hobson Street Oldham OL1 1TT on 11 June 2018 (1 page) |
6 March 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
2 February 2018 | Termination of appointment of Momin Ur-Rehman Hashmee as a director on 26 January 2018 (1 page) |
2 February 2018 | Cessation of Momin Ur-Rehman Hashmee as a person with significant control on 26 January 2018 (1 page) |
28 November 2016 | Incorporation Statement of capital on 2016-11-28
|
28 November 2016 | Incorporation Statement of capital on 2016-11-28
|