Manchester
M16 9HQ
Director Name | Mr Mohammed Usman Arshad |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | MD |
Country of Residence | England |
Correspondence Address | Kemp House Suite 552 152-160 City Road London EC1V 2NX |
Director Name | Mr John David Swindells |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year after company formation) |
Appointment Duration | 4 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bailey Court Central Way Warrington WA2 7TF |
Director Name | Mr Stephen Matthews |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 320 Barlow Moor Road Manchester M21 8AY |
Director Name | Mr Jonathon David Swindells |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2014(2 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 320 Barlow Moor Road Manchester M21 8AY |
Registered Address | 34 Brindley Road Manchester M16 9HQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | John Swindells 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Next Accounts Due | 31 July 2015 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2016 | Compulsory strike-off action has been suspended (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2015 | Registered office address changed from 256 Picton Road Wavertree Liverpool L15 4LP England to 34 Brindley Road Manchester M16 9HQ on 15 October 2015 (1 page) |
15 October 2015 | Appointment of Mr Mohammed Sali Khan as a director on 1 August 2015 (2 pages) |
15 October 2015 | Appointment of Mr Mohammed Sali Khan as a director on 1 August 2015 (2 pages) |
15 October 2015 | Termination of appointment of John David Swindell as a director on 1 August 2015 (1 page) |
15 October 2015 | Termination of appointment of John David Swindell as a director on 1 August 2015 (1 page) |
9 April 2015 | Company name changed let's get organised LTD\certificate issued on 09/04/15
|
7 April 2015 | Termination of appointment of Stephen Matthews as a director on 1 April 2015 (1 page) |
7 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page) |
7 April 2015 | Registered office address changed from 320 Barlow Moor Road Manchester M21 8AY to 256 Picton Road Wavertree Liverpool L15 4LP on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Stephen Matthews as a director on 1 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 320 Barlow Moor Road Manchester M21 8AY to 256 Picton Road Wavertree Liverpool L15 4LP on 7 April 2015 (1 page) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
3 February 2015 | Registered office address changed from 111 Walton Vale Liverpool L9 4SR England to 320 Barlow Moor Road Manchester M21 8AY on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 111 Walton Vale Liverpool L9 4SR England to 320 Barlow Moor Road Manchester M21 8AY on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mr John David Swindell as a director on 1 November 2014 (2 pages) |
3 February 2015 | Appointment of Mr John David Swindell as a director on 1 November 2014 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 February 2015 | Director's details changed for Mr Stephen Matthews on 31 December 2014 (2 pages) |
3 February 2015 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2013 | Termination of appointment of John Swindells as a director (1 page) |
21 November 2013 | Registered office address changed from Unit 1 Colville Court Winwick Quay Warrington WA2 8QT England on 21 November 2013 (1 page) |
21 November 2013 | Termination of appointment of John Swindells as a director (1 page) |
21 November 2013 | Appointment of Mr Stephen Matthews as a director (2 pages) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2013 | Appointment of Mr John David Swindell as a director (2 pages) |
5 September 2013 | Registered office address changed from Kemp House Suite 552 152-160 City Road London EC1V 2NX England on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from Kemp House Suite 552 152-160 City Road London EC1V 2NX England on 5 September 2013 (1 page) |
5 September 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Termination of appointment of Mohammed Arshad as a director (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Incorporation
|