Manchester
M4 5FY
Director Name | Mr Ajaz Ali |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Wilmslow Road Manchester M14 5AN |
Director Name | Mr Mohammed Munir |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 June 2014) |
Role | Technical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Thompson Street Manchester M4 5FY |
Registered Address | 77 Thompson Street Manchester M4 5FY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Aziz Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,638 |
Cash | £16,511 |
Current Liabilities | £21,583 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
18 February 2016 | Compulsory strike-off action has been suspended (1 page) |
18 February 2016 | Compulsory strike-off action has been suspended (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-04-14
|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2014 | Appointment of Mr Aziz Ali as a director on 1 June 2014 (2 pages) |
22 October 2014 | Appointment of Mr Aziz Ali as a director on 1 June 2014 (2 pages) |
22 October 2014 | Termination of appointment of Mohammed Munir as a director on 3 June 2014 (1 page) |
22 October 2014 | Appointment of Mr Aziz Ali as a director on 1 June 2014 (2 pages) |
22 October 2014 | Termination of appointment of Mohammed Munir as a director on 3 June 2014 (1 page) |
22 October 2014 | Termination of appointment of Mohammed Munir as a director on 3 June 2014 (1 page) |
12 May 2014 | Registered office address changed from 119 Wilmslow Road Manchester M14 5AN on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from , 119 Wilmslow Road, Manchester, M14 5AN on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from , 119 Wilmslow Road, Manchester, M14 5AN on 12 May 2014 (1 page) |
21 March 2014 | Company name changed relax lounges LIMITED\certificate issued on 21/03/14
|
21 March 2014 | Company name changed relax lounges LIMITED\certificate issued on 21/03/14
|
20 March 2014 | Appointment of Mr Mohammed Munir as a director (2 pages) |
20 March 2014 | Termination of appointment of Ajaz Ali as a director (1 page) |
20 March 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Termination of appointment of Ajaz Ali as a director (1 page) |
20 March 2014 | Appointment of Mr Mohammed Munir as a director (2 pages) |
20 March 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
30 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 October 2012 | Incorporation
|
24 October 2012 | Incorporation
|