Manchester
M3 1AZ
Secretary Name | Mr Awais Khalil |
---|---|
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 802 1 Deansgate Manchester M3 1AZ |
Director Name | Mr Thomas Holm |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 31 May 2012) |
Role | IT |
Country of Residence | England |
Correspondence Address | Devonshire House 36 George Street Manchester M1 4HA |
Director Name | Mr Douglas Adam Booth |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 36 George Street Manchester M1 4HA |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £374,526 |
Cash | £34,587 |
Current Liabilities | £187,542 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2014 | Dissolution deferment (1 page) |
10 April 2014 | Dissolution deferment (1 page) |
8 April 2014 | Completion of winding up (1 page) |
8 April 2014 | Completion of winding up (1 page) |
5 April 2013 | Order of court to wind up (4 pages) |
5 April 2013 | Order of court to wind up (4 pages) |
15 August 2012 | Termination of appointment of Thomas Holm as a director (1 page) |
15 August 2012 | Termination of appointment of Thomas Holm as a director (1 page) |
15 August 2012 | Termination of appointment of Douglas Booth as a director (1 page) |
15 August 2012 | Termination of appointment of Douglas Booth as a director (1 page) |
28 June 2012 | Appointment of Mr Douglas Adam Booth as a director (2 pages) |
28 June 2012 | Appointment of Mr Douglas Adam Booth as a director (2 pages) |
30 May 2012 | Appointment of Mr Thomas Holm as a director (2 pages) |
30 May 2012 | Appointment of Mr Thomas Holm as a director (2 pages) |
24 May 2012 | Registered office address changed from 33-41 Cheetham Hill Road Manchester M4 4FT United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Devonshire House 36 George Street Cheethamhill Road Manchester Greater Manchester M1 4HA England on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Devonshire House 36 George Street Cheethamhill Road Manchester Greater Manchester M1 4HA England on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Devonshire House 36 George Street Manchester M1 4HA United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from 33-41 Cheetham Hill Road Manchester M4 4FT United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Devonshire House 36 George Street Manchester M1 4HA United Kingdom on 24 May 2012 (1 page) |
23 May 2012 | Registered office address changed from Devonshire House George Street Manchester M1 4HA England on 23 May 2012 (1 page) |
23 May 2012 | Termination of appointment of Awais Khalil as a secretary (1 page) |
23 May 2012 | Termination of appointment of Awais Khalil as a director (1 page) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Termination of appointment of Awais Khalil as a secretary (1 page) |
23 May 2012 | Termination of appointment of Awais Khalil as a director (1 page) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Registered office address changed from Devonshire House George Street Manchester M1 4HA England on 23 May 2012 (1 page) |
9 May 2012 | Secretary's details changed for Mr Awais Khalil on 1 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Awais Khalil on 1 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Director's details changed for Mr Awais Khalil on 1 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mr Awais Khalil on 1 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mr Awais Khalil on 1 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Awais Khalil on 1 May 2012 (2 pages) |
19 March 2012 | Registered office address changed from 119-120 Retail Market St Johns Market Liverpool England L1 1NP United Kingdom on 19 March 2012 (1 page) |
19 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 March 2012 | Registered office address changed from 119-120 Retail Market St Johns Market Liverpool England L1 1NP United Kingdom on 19 March 2012 (1 page) |
14 January 2011 | Incorporation
|
14 January 2011 | Incorporation
|