Sheffield
South Yorkshire
S17 3LN
Director Name | Mohammed Jangir |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Lyndhurst Road Sheffield South Yorkshire S11 9BJ |
Registered Address | 58 Lyndhurst Road Sheffield South Yorkshire S11 9BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Mohammed Jangir 50.00% Ordinary |
---|---|
50 at £1 | Thomas Anil Cameron 50.00% Ordinary |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 26 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 March 2024 (overdue) |
26 September 2018 | Delivered on: 27 September 2018 Persons entitled: Tan Tanwir Classification: A registered charge Outstanding |
---|
26 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
---|---|
11 February 2020 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
5 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
22 January 2019 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
19 November 2018 | Registered office address changed from 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ to 58 Lyndhurst Road Sheffield South Yorkshire S11 9BJ on 19 November 2018 (1 page) |
27 September 2018 | Notification of Tan Tanwir as a person with significant control on 27 September 2018 (2 pages) |
27 September 2018 | Registration of charge 089125170001, created on 26 September 2018 (5 pages) |
12 April 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
15 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
15 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
12 September 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
12 September 2017 | Annual return made up to 26 February 2016. List of shareholders has changed Statement of capital on 2017-09-12
|
12 September 2017 | Annual return made up to 26 February 2016. List of shareholders has changed Statement of capital on 2017-09-12
|
12 September 2017 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
12 September 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
12 September 2017 | Administrative restoration application (2 pages) |
12 September 2017 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
12 September 2017 | Administrative restoration application (2 pages) |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2015 (16 pages) |
7 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2015 (16 pages) |
25 June 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
23 June 2015 | Termination of appointment of Mohammed Jangir as a director on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Mohammed Jangir as a director on 23 June 2015 (1 page) |
19 June 2015 | Appointment of Mohammed Jangir as a director on 30 April 2014 (2 pages) |
19 June 2015 | Appointment of Mohammed Jangir as a director on 30 April 2014 (2 pages) |
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|