About

Registered Number: 06476541
Date of Incorporation: 17/01/2008 (17 years and 3 months ago)
Company Status: Active
Registered Address: 70 Gleneagles Road, Heald Green, Cheadle, SK8 3EN

 

Established in 2008, Zeenat & Mahmood Ltd are based in Cheadle. This organisation has 2 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHMOOD, Khalid, Dr 04 April 2008 - 1
MAHMOOD, Shahida 04 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 31 October 2019
DISS40 - Notice of striking-off action discontinued 08 May 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 31 March 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 31 March 2014
CH03 - Change of particulars for secretary 31 March 2014
RP04 - N/A 29 October 2013
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 01 November 2011
DISS40 - Notice of striking-off action discontinued 17 August 2011
AR01 - Annual Return 16 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 18 December 2009
DISS40 - Notice of striking-off action discontinued 21 August 2009
363a - Annual Return 20 August 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
NEWINC - New incorporation documents 17 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.