This company is commonly known as Al-faisal Supermarket Limited. The company was founded 9 years ago and was given the registration number 09123791. The firm's registered office is in STOCKPORT. You can find them at Broadstone Mill, Broadstone Road, Stockport, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | AL-FAISAL SUPERMARKET LIMITED |
---|---|---|
Company Number | : | 09123791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 10 July 2014 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broadstone Mill, Broadstone Road, Stockport, England, SK5 7DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broadstone Mill, Broadstone Road, Stockport, England, SK5 7DL | Director | 16 December 2016 | Active |
3, Piccadilly Place, Manchester, England, M1 3BN | Director | 10 July 2014 | Active |
Mr Tariq Mehmood | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Broadstone Mill, Broadstone Road, Stockport, England, SK5 7DL |
Nature of control | : |
|
Miss Nazia Bibi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Piccadilly Place, Manchester, England, M1 3BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-29 | Gazette | Gazette dissolved compulsory. | Download |
2019-03-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-01-29 | Gazette | Gazette notice compulsory. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Gazette | Gazette filings brought up to date. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Address | Change registered office address company with date old address new address. | Download |
2017-10-31 | Address | Change registered office address company with date old address new address. | Download |
2017-08-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-07-04 | Gazette | Gazette notice compulsory. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Officers | Termination director company with name termination date. | Download |
2017-02-16 | Officers | Appoint person director company with name date. | Download |
2016-10-12 | Gazette | Gazette filings brought up to date. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Gazette | Gazette notice compulsory. | Download |
2016-06-15 | Gazette | Gazette filings brought up to date. | Download |
2016-06-14 | Gazette | Gazette notice compulsory. | Download |
2016-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-07 | Officers | Change person director company with change date. | Download |
2016-02-03 | Address | Change registered office address company with date old address new address. | Download |
2016-01-13 | Gazette | Gazette filings brought up to date. | Download |
2016-01-12 | Address | Change registered office address company with date old address new address. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.