Manchester
M1 2JQ
Director Name | Mr James Edward Taylor |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6b, Brook House 64-72 Spring Gardens Manchester M2 2BQ |
Director Name | Mr Nasir Ali Hussain |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 6b, Brook House 64-72 Spring Gardens Manchester M2 2BQ |
Registered Address | Suite 6b, Brook House 64-72 Spring Gardens Manchester M2 2BQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | James Edward Taylor 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2015 | Appointment of Mr James Edward Taylor as a director on 1 March 2015 (2 pages) |
15 March 2015 | Termination of appointment of Nasir Ali Hussain as a director on 1 March 2015 (1 page) |
15 March 2015 | Appointment of Mr James Edward Taylor as a director on 1 March 2015 (2 pages) |
15 March 2015 | Termination of appointment of Nasir Ali Hussain as a director on 1 March 2015 (1 page) |
15 March 2015 | Appointment of Mr James Edward Taylor as a director on 1 March 2015 (2 pages) |
15 March 2015 | Termination of appointment of Nasir Ali Hussain as a director on 1 March 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 November 2014 | Appointment of Mr Nasir Ali Hussain as a director on 19 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of James Edward Taylor as a director on 19 November 2014 (1 page) |
19 November 2014 | Appointment of Mr Nasir Ali Hussain as a director on 19 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of James Edward Taylor as a director on 19 November 2014 (1 page) |
16 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Mr James Edward Taylor on 16 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr James Edward Taylor on 16 May 2014 (2 pages) |
2 May 2014 | Registered office address changed from 3Rd Floor 81 Mosley Street 81 Mosley Street Manchester Lancashire M2 3LQ England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 3Rd Floor 81 Mosley Street 81 Mosley Street Manchester Lancashire M2 3LQ England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 3Rd Floor 81 Mosley Street 81 Mosley Street Manchester Lancashire M2 3LQ England on 2 May 2014 (1 page) |
10 September 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
10 September 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
2 May 2013 | Incorporation
|
2 May 2013 | Incorporation
|