Manchester
M2 3HZ
Director Name | Mr Kostantinos Exarcheas |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 36 Strutton Ground Westminster SW1P 2HR |
Director Name | Mr Angelos Sarras |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 February 2020) |
Role | Lettings |
Country of Residence | United Kingdom |
Correspondence Address | International House 61 Mosley Street Manchester M2 3HZ |
Director Name | Mr Emmanouil Vasilakis |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 20 July 2020) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | International House 61 Mosley Street Manchester M2 3HZ |
Website | gallerialettings.com |
---|---|
Email address | [email protected] |
Telephone | 020 71834414 |
Telephone region | London |
Registered Address | International House 61 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Angelos Sarras 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,632 |
Cash | £4,511 |
Current Liabilities | £26,561 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
4 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
21 July 2020 | Termination of appointment of Emmanouil Vasilakis as a director on 20 July 2020 (1 page) |
21 July 2020 | Appointment of Mrs Christina Exarchea as a director on 20 July 2020 (2 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
9 March 2020 | Cessation of Angelos Sarras as a person with significant control on 1 March 2020 (1 page) |
9 March 2020 | Notification of Christina Exarchea as a person with significant control on 1 March 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
3 March 2020 | Termination of appointment of Angelos Sarras as a director on 25 February 2020 (1 page) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
22 October 2019 | Resolutions
|
21 October 2019 | Registered office address changed from 36 Strutton Ground Westminster SW1P 2HR to International House 61 Mosley Street Manchester M2 3HZ on 21 October 2019 (1 page) |
28 September 2019 | Director's details changed for Mr Emmanouil Vasilakis on 28 September 2019 (2 pages) |
21 June 2019 | Second filing of Confirmation Statement dated 08/05/2019 (5 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates
|
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (3 pages) |
31 May 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
19 March 2018 | Statement of capital following an allotment of shares on 5 March 2018
|
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 July 2017 | Notification of Angelos Sarras as a person with significant control on 1 January 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
21 July 2017 | Notification of Angelos Sarras as a person with significant control on 1 January 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 July 2016 | Appointment of Mr Emmanouil Vasilakis as a director on 7 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Emmanouil Vasilakis as a director on 7 July 2016 (2 pages) |
2 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
7 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
10 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
26 June 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 October 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
1 October 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
10 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
15 October 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
18 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
22 November 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
14 November 2011 | Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page) |
14 November 2011 | Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page) |
14 November 2011 | Appointment of Mr Angelos Sarras as a director (2 pages) |
14 November 2011 | Appointment of Mr Angelos Sarras as a director (2 pages) |
14 November 2011 | Termination of appointment of Kostantinos Exarcheas as a director (1 page) |
14 November 2011 | Termination of appointment of Kostantinos Exarcheas as a director (1 page) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Withdraw the company strike off application (2 pages) |
3 November 2010 | Withdraw the company strike off application (2 pages) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2010 | Application to strike the company off the register (3 pages) |
11 October 2010 | Application to strike the company off the register (3 pages) |
26 May 2010 | Incorporation (22 pages) |
26 May 2010 | Incorporation (22 pages) |