Manchester
M2 6ET
Director Name | Miss Aston May St. Pierre |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Ms Hatice Mehmet |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 May 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Carrington House 126-130 Regent Street London W1B 5SE |
Director Name | Mr Roberto Pucciano |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(1 year, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 14 May 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Third Floor Carrington House 126-130 Regent Street London W1B 5SE |
Director Name | Mr Mark Colin John Quirk |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Carrington House 126-130 Regent Street London W1B 5SE |
Director Name | Mr Roberto Pucciano |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 June 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 2013) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Third Floor Carrington House 126-130 Regent Street London W1B 5SE |
Director Name | Mr Madan Harree |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 293 14 St. George Wharf London SW8 2LS |
Director Name | Mr Carlo Pelanda |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 July 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Flat 293 14 St. George Wharf London SW8 2LS |
Director Name | Mr Charles Norton Woolnough |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 December 2014) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Apartment 12 Albany House 324 Regent Street London W1B 3BJ |
Director Name | Mr Carlo Battaglino |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 2014(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 293 14 St. George Wharf London SW8 2LS |
Secretary Name | Miss Faye Redmond |
---|---|
Status | Resigned |
Appointed | 20 March 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | Alexandra Buildings Lincoln Square 28 Queen Street Manchester M2 5LF |
Director Name | Miss Faye Redmond |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Queen Chambers 5 John Dalton Street Manchester M2 6ET |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2010(same day as company formation) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Registered Address | 1st Floor Queen Chambers 5 John Dalton Street Manchester M2 6ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.1m at £1 | Hamble Equity Group LTD 70.00% Ordinary |
---|---|
75k at £1 | Claudia Von Fellenberg 5.00% Ordinary |
75k at £1 | Faye Redmond 5.00% Ordinary |
300k at £1 | Masteral Services LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,230,457 |
Cash | £913 |
Current Liabilities | £1,175,368 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2016 | Termination of appointment of Faye Redmond as a secretary on 1 August 2016 (1 page) |
2 November 2016 | Termination of appointment of Faye Redmond as a director on 1 August 2016 (1 page) |
2 November 2016 | Termination of appointment of Faye Redmond as a secretary on 1 August 2016 (1 page) |
2 November 2016 | Appointment of Ms Helen Aletras as a director on 1 August 2016 (2 pages) |
2 November 2016 | Registered office address changed from C/O Aticus Law Solicitors Alexandra Buildings Lincoln Square 28 Queen Street Manchester M2 5LF England to C/O Aticus Law Solicitors 1st Floor Queen Chambers 5 John Dalton Street Manchester M2 6ET on 2 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Faye Redmond as a director on 1 August 2016 (1 page) |
2 November 2016 | Registered office address changed from C/O Aticus Law Solicitors Alexandra Buildings Lincoln Square 28 Queen Street Manchester M2 5LF England to C/O Aticus Law Solicitors 1st Floor Queen Chambers 5 John Dalton Street Manchester M2 6ET on 2 November 2016 (1 page) |
2 November 2016 | Appointment of Ms Helen Aletras as a director on 1 August 2016 (2 pages) |
25 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
17 May 2016 | Registered office address changed from Flat 293 14 st. George Wharf London SW8 2LS to C/O Aticus Law Solicitors Alexandra Buildings Lincoln Square 28 Queen Street Manchester M2 5LF on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Flat 293 14 st. George Wharf London SW8 2LS to C/O Aticus Law Solicitors Alexandra Buildings Lincoln Square 28 Queen Street Manchester M2 5LF on 17 May 2016 (1 page) |
5 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 July 2015 | Appointment of Miss Faye Redmond as a director on 10 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Carlo Battaglino as a director on 10 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Carlo Battaglino as a director on 10 July 2015 (1 page) |
10 July 2015 | Appointment of Miss Faye Redmond as a director on 10 July 2015 (2 pages) |
29 May 2015 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom to 14 Flat 293 st George Wharf London SW8 2LS (1 page) |
29 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom to 14 Flat 293 st George Wharf London SW8 2LS (1 page) |
28 May 2015 | Register(s) moved to registered office address Flat 293 14 st. George Wharf London SW8 2LS (1 page) |
28 May 2015 | Register(s) moved to registered office address Flat 293 14 st. George Wharf London SW8 2LS (1 page) |
15 May 2015 | Appointment of Miss Faye Redmond as a secretary on 20 March 2015 (2 pages) |
15 May 2015 | Appointment of Miss Faye Redmond as a secretary on 20 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Carlo Pelanda as a director on 5 January 2015 (1 page) |
14 April 2015 | Termination of appointment of Carlo Pelanda as a director on 5 January 2015 (1 page) |
14 April 2015 | Termination of appointment of Carlo Pelanda as a director on 5 January 2015 (1 page) |
7 April 2015 | Appointment of Mr Carlo Battaglino as a director on 31 December 2014 (2 pages) |
7 April 2015 | Appointment of Mr Carlo Battaglino as a director on 31 December 2014 (2 pages) |
9 January 2015 | Termination of appointment of Madan Harree as a director on 30 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Charles Norton Woolnough as a director on 24 December 2014 (1 page) |
9 January 2015 | Registered office address changed from Apartment 12 Albany House 324 Regent Street London W1B 3BJ England to Flat 293 14 St. George Wharf London SW8 2LS on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Charles Norton Woolnough as a director on 24 December 2014 (1 page) |
9 January 2015 | Registered office address changed from Apartment 12 Albany House 324 Regent Street London W1B 3BJ England to Flat 293 14 St. George Wharf London SW8 2LS on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Madan Harree as a director on 30 December 2014 (1 page) |
9 January 2015 | Registered office address changed from Apartment 12 Albany House 324 Regent Street London W1B 3BJ England to Flat 293 14 St. George Wharf London SW8 2LS on 9 January 2015 (1 page) |
24 December 2014 | Registered office address changed from East Wing, Third Floor Carrington House 126-130 Regent Street London W1B 5SE to Apartment 12 Albany House 324 Regent Street London W1B 3BJ on 24 December 2014 (1 page) |
24 December 2014 | Registered office address changed from East Wing, Third Floor Carrington House 126-130 Regent Street London W1B 5SE to Apartment 12 Albany House 324 Regent Street London W1B 3BJ on 24 December 2014 (1 page) |
4 December 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
4 December 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
14 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 August 2014 | Amended total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 August 2014 | Amended total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
6 March 2014 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE on 6 March 2014 (1 page) |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (5 pages) |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (5 pages) |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (5 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Resolutions
|
29 July 2013 | Termination of appointment of Roberto Pucciano as a director (1 page) |
29 July 2013 | Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page) |
29 July 2013 | Termination of appointment of Roberto Pucciano as a director (1 page) |
29 July 2013 | Appointment of Mr. Carlo Pelanda as a director (2 pages) |
29 July 2013 | Termination of appointment of Mark Quirk as a director (1 page) |
29 July 2013 | Termination of appointment of Mark Quirk as a director (1 page) |
29 July 2013 | Appointment of Mr. Madan Harree as a director (2 pages) |
29 July 2013 | Appointment of Mr. Madan Harree as a director (2 pages) |
29 July 2013 | Appointment of Mr. Charles Norton Woolnough as a director (2 pages) |
29 July 2013 | Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page) |
29 July 2013 | Appointment of Mr. Charles Norton Woolnough as a director (2 pages) |
29 July 2013 | Appointment of Mr. Carlo Pelanda as a director (2 pages) |
25 July 2013 | Director's details changed for Mr Mark Colin John Quirk on 1 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Mark Colin John Quirk on 1 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Mark Colin John Quirk on 1 July 2013 (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 July 2013 | Director's details changed for Mr Roberto Pucciano on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Roberto Pucciano on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Roberto Pucciano on 9 July 2013 (2 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 November 2012 (16 pages) |
19 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 November 2012 (16 pages) |
19 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 November 2012 (16 pages) |
16 November 2012 | Director's details changed for Mr. Roberto Pucciano on 16 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr. Roberto Pucciano on 16 November 2012 (2 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders
|
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders
|
8 November 2012 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
8 November 2012 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders
|
8 November 2012 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
1 August 2012 | Director's details changed for Mr. Mark Colin John Quirk on 8 May 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr. Mark Colin John Quirk on 8 May 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr. Mark Colin John Quirk on 8 May 2012 (2 pages) |
12 June 2012 | Register(s) moved to registered inspection location (1 page) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Register(s) moved to registered inspection location (1 page) |
11 June 2012 | Appointment of Mr. Roberto Pucciano as a director (2 pages) |
11 June 2012 | Appointment of Mr. Roberto Pucciano as a director (2 pages) |
11 June 2012 | Register inspection address has been changed (1 page) |
11 June 2012 | Register inspection address has been changed (1 page) |
1 June 2012 | Appointment of Mr. Mark Colin John Quirk as a director (2 pages) |
1 June 2012 | Appointment of Mr. Mark Colin John Quirk as a director (2 pages) |
31 May 2012 | Termination of appointment of Hatice Mehmet as a director (1 page) |
31 May 2012 | Appointment of Mr. Roberto Pucciano as a director (2 pages) |
31 May 2012 | Termination of appointment of Hatice Mehmet as a director (1 page) |
31 May 2012 | Termination of appointment of Roberto Pucciano as a director (1 page) |
31 May 2012 | Appointment of Mr. Roberto Pucciano as a director (2 pages) |
31 May 2012 | Termination of appointment of Roberto Pucciano as a director (1 page) |
10 May 2012 | Registered office address changed from , Office 1 35 Princess Street, Rochdale, Lancashire, OL12 0HA, United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from , Office 1 35 Princess Street, Rochdale, Lancashire, OL12 0HA, United Kingdom on 10 May 2012 (1 page) |
4 May 2012 | Company name changed aimchlo LIMITED\certificate issued on 04/05/12
|
4 May 2012 | Company name changed fincem uk LIMITED\certificate issued on 04/05/12
|
4 May 2012 | Company name changed aimchlo LIMITED\certificate issued on 04/05/12
|
4 May 2012 | Company name changed fincem uk LIMITED\certificate issued on 04/05/12
|
3 February 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 January 2012 | Registered office address changed from , Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Termination of appointment of Aston St. Pierre as a director (1 page) |
19 January 2012 | Registered office address changed from , Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Appointment of Mrs Hatice Mehmet as a director (2 pages) |
19 January 2012 | Termination of appointment of Aston St. Pierre as a director (1 page) |
19 January 2012 | Appointment of Mrs Hatice Mehmet as a director (2 pages) |
23 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Incorporation (23 pages) |
26 October 2010 | Incorporation (23 pages) |