Ludgate Hill
Manchester
M4 4BW
Director Name | Miss Hoi Ting Chung |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Hong Kong |
Status | Closed |
Appointed | 25 February 2013(10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 6 Ludgate Hill 6 Ludgate Hill Apartment 1 Manchester M4 4BW |
Director Name | Mr Sanjar Abidjanov |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Uzbek |
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 6 Ludgate Hill Ludgate Hill Manchester M4 4BW |
Director Name | Mr Edwin Devasir Erskine |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 May 2012(4 weeks after company formation) |
Appointment Duration | 3 months (resigned 29 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 6 Ludgate Hill Ludgate Hill Manchester M4 4BW |
Registered Address | 1 6 Ludgate Hill Ludgate Hill Manchester M4 4BW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1000 at £1 | Hoi Ting Chung 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Application to strike the company off the register (3 pages) |
8 July 2014 | Application to strike the company off the register (3 pages) |
12 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
12 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 February 2013 | Appointment of Miss Hoi Ting Chung as a director (2 pages) |
25 February 2013 | Appointment of Miss Hoi Ting Chung as a director (2 pages) |
21 February 2013 | Company name changed renaissance financial claims services LTD\certificate issued on 21/02/13
|
21 February 2013 | Company name changed renaissance financial claims services LTD\certificate issued on 21/02/13
|
20 February 2013 | Director's details changed for Mr Sanjar Abidjanov on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Sanjar Abidjanov on 20 February 2013 (2 pages) |
29 August 2012 | Termination of appointment of Edwin Devasir Erskine as a director (1 page) |
29 August 2012 | Termination of appointment of Edwin Devasir Erskine as a director (1 page) |
20 August 2012 | Appointment of Mr Sanjar Abidjanov as a director (2 pages) |
20 August 2012 | Appointment of Mr Sanjar Abidjanov as a director (2 pages) |
4 August 2012 | Termination of appointment of Sanjar Abidjanov as a director (1 page) |
4 August 2012 | Termination of appointment of Sanjar Abidjanov as a director (1 page) |
28 May 2012 | Appointment of Mr Edwin Devasir Erskine as a director (2 pages) |
28 May 2012 | Appointment of Mr Edwin Devasir Erskine as a director (2 pages) |
30 April 2012 | Incorporation
|
30 April 2012 | Incorporation
|