Manchester
M2 4DU
Director Name | Mr Irgi Hasollaj |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 02 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greg's Building 1 Booth Street Manchester M2 4DU |
Director Name | Angel Luis Gomez-Tejero |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 12 St Michaels Court, 694 Liverpool Road Eccles Lancashire M30 7LP |
Secretary Name | Mr Alan Corry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Egerton Road Davenport Stockport Cheshire SK3 8TQ |
Director Name | Mr Rakip Martini |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | San Giovanni Restaurant 1-3 Lostock Road Urmston Manchester M41 0SU |
Secretary Name | Rakip Martini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hawkeshead Road Crumpsall Manchester M8 0QZ |
Secretary Name | Mrs Behie Martini |
---|---|
Status | Resigned |
Appointed | 01 March 2011(4 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 July 2011) |
Role | Company Director |
Correspondence Address | 57 Hawkeshead Road Manchester M8 0QZ |
Registered Address | Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Rakip Martini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£89,483 |
Cash | £15,673 |
Current Liabilities | £62,860 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 December 2007 | Delivered on: 8 December 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
---|---|
30 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 March 2016 | Termination of appointment of Rakip Martini as a director on 1 January 2016 (1 page) |
2 March 2016 | Appointment of Mr Aldo Hasollaj as a director on 1 January 2016 (2 pages) |
2 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Appointment of Mr Irgi Hasollaj as a director on 1 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Rakip Martini on 1 January 2016 (2 pages) |
29 December 2015 | Registered office address changed from 99 Wellington Road North Stockport Cheshire SK4 2LP England to San Giovanni Restaurant 1-3 Lostock Road Urmston Manchester M41 0SU on 29 December 2015 (1 page) |
4 November 2015 | Director's details changed for Rakip Martini on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Rakip Martini on 4 November 2015 (2 pages) |
4 November 2015 | Registered office address changed from Suite 320 Houldsworth Business Centre Houldsworth Mill Stockport SK5 6DA to 99 Wellington Road North Stockport Cheshire SK4 2LP on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Suite 320 Houldsworth Business Centre Houldsworth Mill Stockport SK5 6DA to 99 Wellington Road North Stockport Cheshire SK4 2LP on 4 November 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
21 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL on 21 March 2014 (1 page) |
21 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Termination of appointment of Behie Martini as a secretary (2 pages) |
17 March 2011 | Appointment of Mrs Behie Martini as a secretary (2 pages) |
17 March 2011 | Termination of appointment of Rakip Martini as a secretary (1 page) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (3 pages) |
14 April 2010 | Director's details changed for Rakip Martini on 2 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (3 pages) |
14 April 2010 | Director's details changed for Rakip Martini on 2 October 2009 (2 pages) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Return made up to 08/02/09; full list of members (3 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 57 hawkeshead road cheetham manchester M8 0QZ (1 page) |
15 December 2008 | Director appointed rakip martini logged form (2 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 December 2008 | Appointment terminate, secretary alan corry logged form (1 page) |
27 November 2008 | Director and secretary appointed rakip martini (2 pages) |
27 November 2008 | Appointment terminated director angel gomez-tejero (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 9 school road sale cheshire M33 7XY (1 page) |
19 November 2008 | Appointment terminated secretary alan corry (1 page) |
23 July 2008 | Return made up to 08/02/08; full list of members (3 pages) |
4 April 2008 | Prev ext from 29/02/2008 to 31/07/2008 (1 page) |
8 December 2007 | Particulars of mortgage/charge (9 pages) |
8 February 2007 | Incorporation (10 pages) |