UKBizDB.co.uk

DESSERT HOUSE ON THE RIVER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dessert House On The River Limited. The company was founded 8 years ago and was given the registration number 10004443. The firm's registered office is in MANCHESTER. You can find them at 55 Manley Road, , Manchester, . This company's SIC code is 56290 - Other food services.

Company Information

Name:DESSERT HOUSE ON THE RIVER LIMITED
Company Number:10004443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2016
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:55 Manley Road, Manchester, England, M16 8HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
666, Obelisk Rise, Northampton, England, NN2 8SZ

Director01 March 2018Active
Unit 6 Goldcrest House, 32-64, Lee High Road, London, England, SE13 5FH

Director15 February 2016Active
55 Manley Road, Manley Road, Manchester, England, M16 8HP

Director15 February 2018Active
Unit 6 Goldcrest House, 32-64, Lee High Road, London, England, SE13 5FH

Director15 February 2016Active

People with Significant Control

Mr Farhad Ali
Notified on:01 March 2018
Status:Active
Date of birth:June 1993
Nationality:Pakistani
Country of residence:England
Address:666, Obelisk Rise, Northampton, England, NN2 8SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Khan Haris Usman
Notified on:15 February 2018
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:55, Manley Road, Manchester, England, M16 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rizwan Ahmed
Notified on:14 February 2017
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:Unit 6 Goldcrest House, 32-64, London, England, SE13 5FH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-10-26Gazette

Gazette filings brought up to date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-01-12Gazette

Gazette filings brought up to date.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-10-06Gazette

Gazette filings brought up to date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-10-29Gazette

Gazette filings brought up to date.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Address

Change registered office address company with date old address new address.

Download
2018-10-06Gazette

Gazette filings brought up to date.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.