Manchester
M1 5GL
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(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 | Ms Anna Yee Ha Sung |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 September 2018) |
Role | Managing |
Country of Residence | England |
Correspondence Address | Unit 7 The Quadrangle Hulme Street Manchester Greater Manchester M1 5GL |
Director Name | Mr Marc Braterman |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2018(4 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 The Quadrangle Hulme Street Manchester Greater Manchester M1 5GL |
Director Name | Mr Simon Duong |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(5 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 09 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 The Quadrangle Hulme Street Manchester Greater Manchester M1 5GL |
Registered Address | Unit 7 The Quadrangle Hulme Street Manchester Greater Manchester M1 5GL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Janesh Rajkumar 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
7 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
27 October 2020 | Termination of appointment of Simon Duong as a director on 9 February 2020 (1 page) |
24 December 2019 | Appointment of Mr Simon Duong as a director on 9 December 2019 (2 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
18 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
12 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
16 October 2018 | Termination of appointment of Marc Braterman as a director on 10 October 2018 (1 page) |
13 September 2018 | Appointment of Mr Marc Braterman as a director on 13 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Anna Yee Ha Sung as a director on 11 September 2018 (1 page) |
14 December 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
24 November 2016 | Director's details changed for Janesh Rajkumar on 24 October 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
24 November 2016 | Director's details changed for Janesh Rajkumar on 24 October 2016 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
16 October 2014 | Appointment of Anna Yee Ha Sung as a director on 2 October 2014 (3 pages) |
16 October 2014 | Appointment of Anna Yee Ha Sung as a director on 2 October 2014 (3 pages) |
16 October 2014 | Appointment of Anna Yee Ha Sung as a director on 2 October 2014 (3 pages) |
30 May 2014 | Registered office address changed from Landmark House, Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom on 30 May 2014 (2 pages) |
30 May 2014 | Registered office address changed from Landmark House, Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom on 30 May 2014 (2 pages) |
29 May 2014 | Appointment of Janesh Rajkumar as a director (3 pages) |
29 May 2014 | Appointment of Janesh Rajkumar as a director (3 pages) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
25 February 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|