Manchester
M2 4WQ
Director Name | Mr Michael Anderson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | M.B.A. Centre 1 Burwood Place London W2 2UT |
Director Name | Ms Urszula Runiewicz |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 26 February 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1506-1508 Coventry Road Birmingham B25 8AD |
Secretary Name | Mr Dmitriy Aleksandrovich Poluhin |
---|---|
Status | Resigned |
Appointed | 01 January 2016(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | M.B.A. Centre 1 Burwood Place London W2 2UT |
Registered Address | 82 King Street Manchester M2 4WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2016 | Voluntary strike-off action has been suspended (1 page) |
6 August 2016 | Voluntary strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2016 | Application to strike the company off the register (3 pages) |
23 June 2016 | Application to strike the company off the register (3 pages) |
8 June 2016 | Registered office address changed from 82 King Street Manchester M2 4WQ England to 82 King Street Manchester M2 4WQ on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from 82 King Street Manchester M2 4WQ England to 82 King Street Manchester M2 4WQ on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from M.B.A. Centre 1 Burwood Place London W2 2UT England to 82 King Street Manchester M2 4WQ on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from M.B.A. Centre 1 Burwood Place London W2 2UT England to 82 King Street Manchester M2 4WQ on 8 June 2016 (1 page) |
4 June 2016 | Termination of appointment of Dmitriy Aleksandrovich Poluhin as a secretary on 1 June 2016 (1 page) |
4 June 2016 | Termination of appointment of Dmitriy Aleksandrovich Poluhin as a secretary on 1 June 2016 (1 page) |
4 June 2016 | Termination of appointment of Dmitriy Aleksandrovich Poluhin as a secretary on 1 June 2016 (1 page) |
4 June 2016 | Termination of appointment of Dmitriy Aleksandrovich Poluhin as a secretary on 1 June 2016 (1 page) |
14 April 2016 | Appointment of Mr Valeriy Vladimirovich Podobriy as a director on 1 January 2016 (2 pages) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Termination of appointment of Michael Anderson as a director on 2 January 2016 (1 page) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Termination of appointment of Michael Anderson as a director on 2 January 2016 (1 page) |
14 April 2016 | Appointment of Mr Dmitriy Aleksandrovich Poluhin as a secretary on 1 January 2016 (2 pages) |
14 April 2016 | Appointment of Mr Valeriy Vladimirovich Podobriy as a director on 1 January 2016 (2 pages) |
14 April 2016 | Appointment of Mr Dmitriy Aleksandrovich Poluhin as a secretary on 1 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
31 January 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
31 January 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
30 October 2015 | Registered office address changed from B&a Centre 43-35 Portman Square London W1H 6HN to M.B.A. Centre 1 Burwood Place London W2 2UT on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from B&a Centre 43-35 Portman Square London W1H 6HN to M.B.A. Centre 1 Burwood Place London W2 2UT on 30 October 2015 (1 page) |
29 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
29 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Michael Anderson on 1 September 2014 (2 pages) |
3 February 2015 | Director's details changed for Mr Michael Anderson on 1 September 2014 (2 pages) |
3 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Mr Michael Anderson on 1 September 2014 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 January 2014 | Termination of appointment of Urszula Runiewicz as a director (1 page) |
28 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Termination of appointment of Urszula Runiewicz as a director (1 page) |
28 January 2014 | Termination of appointment of Urszula Runiewicz as a director (1 page) |
28 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Termination of appointment of Urszula Runiewicz as a director (1 page) |
5 June 2013 | Registered office address changed from 1506-1508 Coventry Road Birmingham B25 8AD England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 1506-1508 Coventry Road Birmingham B25 8AD England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 1506-1508 Coventry Road Birmingham B25 8AD England on 5 June 2013 (1 page) |
27 February 2013 | Registered office address changed from 1506-1508 Coventry Road 5Th Floor Birmingham B25 8AD England on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 1506-1508 Coventry Road 5Th Floor Birmingham B25 8AD England on 27 February 2013 (1 page) |
26 February 2013 | Appointment of Ms Urszula Runiewicz as a director (2 pages) |
26 February 2013 | Appointment of Ms Urszula Runiewicz as a director (2 pages) |
11 January 2013 | Registered office address changed from 1506-1508 Coventry Road 5Th Floor Birmingham B25 8AQ England on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from 1506-1508 Coventry Road 5Th Floor Birmingham B25 8AQ England on 11 January 2013 (1 page) |
8 January 2013 | Incorporation
|
8 January 2013 | Incorporation
|