Manchester
M2 4DU
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 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 |
Registered Address | Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mariam Habib Ihsan 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 April 2016 | Delivered on: 28 April 2016 Persons entitled: Marco Trading Co. Limited Classification: A registered charge Outstanding |
---|
5 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
3 May 2018 | Liquidators' statement of receipts and payments to 27 February 2018 (13 pages) |
20 October 2017 | Registered office address changed from C/O Cg&Co 17 st. Anns Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from C/O Cg&Co 17 st. Anns Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
10 March 2017 | Statement of affairs with form 4.19 (6 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Statement of affairs with form 4.19 (6 pages) |
10 March 2017 | Appointment of a voluntary liquidator (1 page) |
10 March 2017 | Appointment of a voluntary liquidator (1 page) |
10 March 2017 | Resolutions
|
2 February 2017 | Registered office address changed from Unit 1D, Moss Mill Industrial Estate Woodbine Street East Rochdale Lancashire OL16 5LB to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 2 February 2017 (2 pages) |
2 February 2017 | Registered office address changed from Unit 1D, Moss Mill Industrial Estate Woodbine Street East Rochdale Lancashire OL16 5LB to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 2 February 2017 (2 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
28 April 2016 | Registration of charge 088286220001, created on 25 April 2016 (32 pages) |
28 April 2016 | Registration of charge 088286220001, created on 25 April 2016 (32 pages) |
28 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Director's details changed for Mrs Mariam Habib Ihsan on 1 March 2015 (2 pages) |
28 February 2016 | Director's details changed for Mrs Mariam Habib Ihsan on 1 March 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
1 July 2014 | Registered office address changed from 4 Railway Street Huddersfield HD1 1JP on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 4 Railway Street Huddersfield HD1 1JP on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 4 Railway Street Huddersfield HD1 1JP on 1 July 2014 (1 page) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Mrs Mariam Habib on 9 January 2014 (2 pages) |
9 January 2014 | Appointment of Mrs Mariam Habib as a director (2 pages) |
9 January 2014 | Appointment of Mrs Mariam Habib as a director (2 pages) |
9 January 2014 | Director's details changed for Mrs Mariam Habib on 9 January 2014 (2 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Mrs Mariam Habib on 9 January 2014 (2 pages) |
31 December 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
31 December 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
31 December 2013 | Incorporation (20 pages) |
31 December 2013 | Incorporation (20 pages) |