18 Lloyd Street
Manchester
M2 5WA
Director Name | Miss Emma Louise Cameron |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Hornby Street Bury BL9 5BN |
Director Name | Mr Simon Jones |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 August 2012) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood Buildings 38 Collingwood Street Newcastle NE1 1JF |
Director Name | Mr Noveed Mumtaz |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 January 2013) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood Buildings 38 Collingwood Street Newcastle NE1 1JF |
Registered Address | C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
75 at £1 | Noveed Mumtaz 75.00% Ordinary |
---|---|
25 at £1 | Emma Cameron 25.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved following liquidation (1 page) |
23 January 2015 | Final Gazette dissolved following liquidation (1 page) |
23 October 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
23 October 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 July 2014 | Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom on 1 July 2014 (2 pages) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 March 2014 | Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom on 10 March 2014 (1 page) |
27 February 2014 | Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 27 February 2014 (1 page) |
17 September 2013 | Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle NE1 1JF on 17 September 2013 (2 pages) |
17 September 2013 | Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle NE1 1JF on 17 September 2013 (2 pages) |
10 September 2013 | Statement of affairs with form 4.19 (6 pages) |
10 September 2013 | Statement of affairs with form 4.19 (6 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Resolutions
|
10 September 2013 | Appointment of a voluntary liquidator (1 page) |
10 September 2013 | Appointment of a voluntary liquidator (1 page) |
13 March 2013 | Termination of appointment of Noveed Mumtaz as a director on 15 January 2013 (1 page) |
13 March 2013 | Termination of appointment of Noveed Mumtaz as a director on 15 January 2013 (1 page) |
4 January 2013 | Appointment of Miss Lisa Holmes as a director on 4 January 2013 (2 pages) |
4 January 2013 | Appointment of Miss Lisa Holmes as a director on 4 January 2013 (2 pages) |
4 January 2013 | Appointment of Miss Lisa Holmes as a director on 4 January 2013 (2 pages) |
15 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders Statement of capital on 2012-11-15
|
15 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders Statement of capital on 2012-11-15
|
15 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders Statement of capital on 2012-11-15
|
23 August 2012 | Termination of appointment of Simon Jones as a director on 13 August 2012 (1 page) |
23 August 2012 | Termination of appointment of Simon Jones as a director on 13 August 2012 (1 page) |
9 July 2012 | Appointment of Mr Simon Jones as a director on 22 June 2012 (2 pages) |
9 July 2012 | Appointment of Mr Simon Jones as a director on 22 June 2012 (2 pages) |
5 July 2012 | Appointment of Mr Noveed Mumtaz as a director on 22 June 2012 (2 pages) |
5 July 2012 | Appointment of Mr Noveed Mumtaz as a director on 22 June 2012 (2 pages) |
29 June 2012 | Termination of appointment of Emma Louise Cameron as a director on 22 June 2012 (2 pages) |
29 June 2012 | Registered office address changed from Imperial House Hornby Street Bury BL9 5BN United Kingdom on 29 June 2012 (2 pages) |
29 June 2012 | Termination of appointment of Emma Louise Cameron as a director on 22 June 2012 (2 pages) |
29 June 2012 | Registered office address changed from Imperial House Hornby Street Bury BL9 5BN United Kingdom on 29 June 2012 (2 pages) |
2 November 2011 | Incorporation
|
2 November 2011 | Incorporation
|
2 November 2011 | Incorporation
|