79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Mr Joshua Luis Nino De Guzman |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2020 | Application to strike the company off the register (3 pages) |
5 May 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
6 March 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
23 October 2018 | Termination of appointment of Joshua Luis Nino De Guzman as a director on 10 October 2018 (1 page) |
10 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
24 October 2017 | Notification of Lynn Heathcote as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Withdrawal of a person with significant control statement on 24 October 2017 (2 pages) |
24 October 2017 | Notification of Lynn Heathcote as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
24 October 2017 | Withdrawal of a person with significant control statement on 24 October 2017 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
19 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
11 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Appointment of Lynn Heathcote as a director (3 pages) |
29 March 2012 | Appointment of Lynn Heathcote as a director (3 pages) |
29 March 2012 | Appointment of Joshua Luis Nino De Guzman as a director (3 pages) |
29 March 2012 | Appointment of Joshua Luis Nino De Guzman as a director (3 pages) |
24 October 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
24 October 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
24 October 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
20 October 2011 | Incorporation (48 pages) |
20 October 2011 | Incorporation (48 pages) |