Manchester
M1 2JQ
Director Name | Mrs Luciene Macide Santos Taylor |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A2z 80 Mosley Street Manchester Lancashire M2 3FX |
Director Name | Mr James Edward Taylor |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 6b, Brook House 64-72 Spring Gardens Manchester M2 2BQ |
Secretary Name | Mrs Luciene Taylor |
---|---|
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | A2z 80 Mosley Street Manchester Lancashire M2 3FX |
Director Name | Mr Nasir Ali Hussain |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 6b, Brook House 64-72 Spring Gardens Manchester M2 2BQ |
Website | www.a2z-english.com |
---|
Registered Address | Suite 6b, Brook House 64-72 Spring Gardens Manchester M2 2BQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
60 at £1 | James Edward Taylor 60.00% Ordinary |
---|---|
40 at £1 | Luciene Taylor 40.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2015 | Compulsory strike-off action has been suspended (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2015 | Appointment of Mr James Edward Taylor as a director on 1 March 2015 (2 pages) |
15 March 2015 | Termination of appointment of Nasir Ali Hussain as a director on 1 March 2015 (1 page) |
15 March 2015 | Appointment of Mr James Edward Taylor as a director on 1 March 2015 (2 pages) |
15 March 2015 | Termination of appointment of Nasir Ali Hussain as a director on 1 March 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 November 2014 | Termination of appointment of James Edward Taylor as a director on 19 November 2014 (1 page) |
19 November 2014 | Appointment of Mr Nasir Ali Hussain as a director on 19 November 2014 (2 pages) |
16 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
2 May 2014 | Registered office address changed from 81 Mosley Street Manchester M2 3LQ on 2 May 2014 (1 page) |
2 May 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 May 2014 | Registered office address changed from 81 Mosley Street Manchester M2 3LQ on 2 May 2014 (1 page) |
4 February 2014 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
15 October 2013 | Director's details changed for Mr James Edward Taylor on 15 October 2013 (2 pages) |
15 October 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2013 | Registered office address changed from a2Z 80 Mosley Street Manchester Lancashire M2 3FX England on 20 September 2013 (2 pages) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Termination of appointment of Luciene Taylor as a secretary (1 page) |
31 May 2012 | Company name changed taylor santos LTD\certificate issued on 31/05/12
|
9 February 2012 | Termination of appointment of Luciene Taylor as a director (1 page) |
12 May 2011 | Incorporation
|