Background WavePink WaveYellow Wave

CENTRAL PROPERTIES NORTHWEST LIMITED (09591999)

CENTRAL PROPERTIES NORTHWEST LIMITED (09591999) is an active UK company. incorporated on 14 May 2015. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CENTRAL PROPERTIES NORTHWEST LIMITED has been registered for 10 years. Current directors include AHMED, Iqlaq.

Company Number
09591999
Status
active
Type
ltd
Incorporated
14 May 2015
Age
10 years
Address
104a Coronation Road, Manchester, M26 3XR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AHMED, Iqlaq
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL PROPERTIES NORTHWEST LIMITED

CENTRAL PROPERTIES NORTHWEST LIMITED is an active company incorporated on 14 May 2015 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CENTRAL PROPERTIES NORTHWEST LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09591999

LTD Company

Age

10 Years

Incorporated 14 May 2015

Size

N/A

Accounts

ARD: 31/5

Overdue

3 years overdue

Last Filed

Made up to 31 May 2021 (4 years ago)
Submitted on 24 February 2022 (4 years ago)
Period: 1 June 2020 - 31 May 2021(13 months)
Type: Dormant

Next Due

Due by 28 February 2023
Period: 1 June 2021 - 31 May 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 24 February 2022 (4 years ago)
Submitted on 24 February 2022 (4 years ago)

Next Due

Due by 10 March 2023
For period ending 24 February 2023

Previous Company Names

TIMEFLIES LIMITED
From: 14 May 2015To: 23 March 2016
Contact
Address

104a Coronation Road Radcliffe Manchester, M26 3XR,

Previous Addresses

2 Ross Avenue Whitefield Manchester M45 7FH United Kingdom
From: 21 March 2016To: 24 February 2022
41 Chalton Street London NW1 1JD United Kingdom
From: 14 May 2015To: 21 March 2016
Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Director Left
Mar 16
Funding Round
Mar 16
Director Joined
Mar 16
Director Joined
Feb 22
New Owner
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AHMED, Iqlaq

Active
Coronation Road, ManchesterM26 3XR
Born May 1982
Director
Appointed 24 Sept 2020

AHMED, Mahbub

Resigned
Ross Avenue, ManchesterM45 7FH
Born January 1981
Director
Appointed 21 Mar 2016
Resigned 24 Sept 2020

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 14 May 2015
Resigned 21 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Iqlaq Ahmed

Active
Coronation Road, ManchesterM26 3XR
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2020

Mr Mahbub Ahmed

Ceased
Whitefield, ManchesterM45 7FH
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 Sept 2020
Fundings
Financials
Latest Activities

Filing History

31

Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
24 February 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 June 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Certificate Change Of Name Company
23 March 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Incorporation Company
14 May 2015
NEWINCIncorporation