Manchester
Greater Manchester
M2 1AB
Director Name | Mr Kevin Fernandes |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Transport, General Trading |
Country of Residence | England |
Correspondence Address | 83 Cedar Road Northampton NN1 4RW |
Secretary Name | Olga Sierra |
---|---|
Status | Resigned |
Appointed | 29 October 2012(8 months after company formation) |
Appointment Duration | 1 month (resigned 29 November 2012) |
Role | Company Director |
Correspondence Address | 26 Spring Gardens Manchester Greater Manchester M2 1AB |
Registered Address | 26 Spring Gardens Manchester Greater Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
10 July 2015 | Dissolution deferment (1 page) |
---|---|
10 July 2015 | Dissolution deferment (1 page) |
9 July 2015 | Completion of winding up (1 page) |
9 July 2015 | Completion of winding up (1 page) |
26 March 2015 | Order of court to wind up (2 pages) |
26 March 2015 | Order of court to wind up (2 pages) |
16 December 2013 | Termination of appointment of Olga Sierra as a secretary (2 pages) |
16 December 2013 | Termination of appointment of Olga Sierra as a secretary (2 pages) |
5 December 2013 | Registered office address changed from Kg/T Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS United Kingdom on 5 December 2013 (2 pages) |
5 December 2013 | Registered office address changed from Kg/T Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS United Kingdom on 5 December 2013 (2 pages) |
5 December 2013 | Registered office address changed from Kg/T Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS United Kingdom on 5 December 2013 (2 pages) |
4 December 2013 | Appointment of provisional liquidator (1 page) |
4 December 2013 | Appointment of provisional liquidator (1 page) |
11 September 2013 | Change of name notice (1 page) |
11 September 2013 | Change of name notice (1 page) |
28 November 2012 | Appointment of Olga Sierra as a secretary (1 page) |
28 November 2012 | Appointment of Olga Sierra as a secretary (1 page) |
17 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
10 September 2012 | Registered office address changed from 83 Cedar Road Northampton Northampton NN1 4RW England on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from 83 Cedar Road Northampton Northampton NN1 4RW England on 10 September 2012 (1 page) |
26 August 2012 | Appointment of Mr Claes Sebastian Strahle as a director (2 pages) |
26 August 2012 | Termination of appointment of Kevin Fernandes as a director (1 page) |
26 August 2012 | Termination of appointment of Kevin Fernandes as a director (1 page) |
26 August 2012 | Appointment of Mr Claes Sebastian Strahle as a director (2 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Director's details changed for Mr Kevin Fernandes on 25 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Kevin Fernandes on 25 June 2012 (2 pages) |
28 February 2012 | Incorporation (20 pages) |
28 February 2012 | Incorporation (20 pages) |