Manchester
M3 1EY
Director Name | Mr Gurpinder Singh |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Wergs Drive Tettenhall Wolverhampton WV6 8TZ |
Director Name | Mr Tayyab Jalaludin Kamani |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-14 Robert Street Manchester M3 1EY |
Director Name | Mr Mohamad Marzouk |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-14 Robert Street Manchester M3 1EY |
Website | www.pinkclove.org |
---|
Registered Address | 12-14 Robert Street Manchester M3 1EY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Balbir Singh Dhindsa 50.00% Ordinary |
---|---|
50 at £1 | Gurpinder Singh 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
16 September 2020 | Cessation of Gurpinder Singh as a person with significant control on 16 September 2020 (1 page) |
---|---|
16 September 2020 | Termination of appointment of Gurpinder Singh as a director on 16 September 2020 (1 page) |
16 September 2020 | Change of details for The Robert Street Hub Ltd. as a person with significant control on 16 September 2020 (2 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
18 August 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
1 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from No.8 Shaw Park Business Village Shaw Road Wolverhampton West Midlands WV10 9LE to 12-14 Robert Street Manchester M3 1EY on 5 March 2019 (1 page) |
25 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
27 April 2018 | Previous accounting period extended from 31 July 2017 to 30 September 2017 (1 page) |
17 April 2018 | Termination of appointment of Tayyab Jalaludin Kamani as a director on 17 April 2018 (1 page) |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
17 April 2018 | Notification of The Robert Street Hub Ltd as a person with significant control on 23 March 2018 (2 pages) |
17 April 2018 | Appointment of Mr Mohamad Marzouk as a director on 17 April 2018 (2 pages) |
30 January 2018 | Resolutions
|
25 January 2018 | Statement of capital following an allotment of shares on 24 January 2018
|
25 January 2018 | Appointment of Mr Tayyab Jalaludin Kamani as a director on 24 January 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
21 January 2017 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
21 January 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 January 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 July 2013 | Incorporation Statement of capital on 2013-07-16
|
16 July 2013 | Incorporation Statement of capital on 2013-07-16
|