Manchester
M3 2LG
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Christopher White |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Cardinal House 20 St. Marys Parsonage Manchester M3 2LG |
Registered Address | Cardinal House 20 St. Marys Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Galeway Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | Application to strike the company off the register (3 pages) |
3 May 2016 | Termination of appointment of Christopher White as a director on 11 April 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr Joseph Abudarham on 1 January 2016 (2 pages) |
26 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Director's details changed for Mr Christopher White on 1 January 2016 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 30 November 2014 (8 pages) |
2 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
14 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Registered office address changed from 7 Brantwood Road Salford M7 4EN United Kingdom on 14 February 2014 (1 page) |
14 February 2014 | Appointment of Mr Joseph Abudarham as a director (2 pages) |
14 February 2014 | Appointment of Mr Christopher White as a director (2 pages) |
14 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
16 January 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
16 January 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 January 2014 (1 page) |
12 November 2013 | Incorporation (20 pages) |