Manchester
M8 0ND
Secretary Name | Mr Vasanth Kumar Jetty |
---|---|
Status | Closed |
Appointed | 30 January 2013(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 June 2019) |
Role | Company Director |
Correspondence Address | 26 Shirley Road Manchester M8 0ND |
Director Name | Mr Rabiul Hosen Royel |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Private Service |
Country of Residence | England |
Correspondence Address | 36 Rokeby Street Stratford London E15 3NS |
Director Name | Mr Anil Kumar Reddy Oruganti |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 January 2013(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 2015) |
Role | Private Service |
Country of Residence | England |
Correspondence Address | 26 Shirley Road Manchester M8 0ND |
Registered Address | 26 Shirley Road Manchester M8 0ND |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2019 | Application to strike the company off the register (3 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
10 July 2018 | Termination of appointment of Anil Kumar Reddy Oruganti as a director on 9 August 2015 (1 page) |
23 April 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
1 August 2017 | Secretary's details changed for Mr Vasanth Kumar Jetty on 1 March 2017 (1 page) |
1 August 2017 | Secretary's details changed for Mr Vasanth Kumar Jetty on 1 March 2017 (1 page) |
29 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
29 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
30 April 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 April 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
22 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
29 June 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
29 June 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Appointment of Mr Vasanth Kumar Jetty as a secretary (2 pages) |
30 May 2013 | Appointment of Mr Anil Kumar Reddy Oruganti as a director (2 pages) |
30 May 2013 | Registered office address changed from 36 Rokeby Street, Stratford London E15 3NS England on 30 May 2013 (1 page) |
30 May 2013 | Appointment of Mr Vasanth Kumar Jetty as a director (2 pages) |
30 May 2013 | Termination of appointment of Rabiul Royel as a director (1 page) |
30 May 2013 | Termination of appointment of Rabiul Royel as a director (1 page) |
30 May 2013 | Appointment of Mr Vasanth Kumar Jetty as a director (2 pages) |
30 May 2013 | Appointment of Mr Vasanth Kumar Jetty as a secretary (2 pages) |
30 May 2013 | Appointment of Mr Anil Kumar Reddy Oruganti as a director (2 pages) |
30 May 2013 | Registered office address changed from 36 Rokeby Street, Stratford London E15 3NS England on 30 May 2013 (1 page) |
14 January 2013 | Incorporation (36 pages) |
14 January 2013 | Incorporation (36 pages) |