North Finchley
London
N12 0DR
Director Name | Mr Jordan Philip Assassa |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Union Street Hyde SK14 1ND |
Registered Address | 48 Union Street Hyde SK14 1ND |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jordan Philip Assassa 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2017 (6 years, 6 months ago) |
---|---|
Next Return Due | 15 October 2018 (overdue) |
4 May 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2019 | Compulsory strike-off action has been suspended (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2018 | Termination of appointment of Jordan Philip Assassa as a director on 10 August 2018 (1 page) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 March 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2018 | Registered office address changed from Allen Mills Howard & Co, Library Chambers Union Street Hyde SK14 1nd England to 48 Union Street Hyde SK14 1nd on 10 January 2018 (1 page) |
5 December 2017 | Registered office address changed from Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR to Allen Mills Howard & Co, Library Chambers Union Street Hyde SK14 1nd on 5 December 2017 (1 page) |
3 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
27 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
21 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 June 2015 | Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR on 12 June 2015 (1 page) |
12 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR on 12 June 2015 (1 page) |
12 March 2014 | Appointment of Mr Jordan Philip Assassa as a director (2 pages) |
12 March 2014 | Appointment of Mr Jordan Philip Assassa as a director (2 pages) |
7 March 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 March 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|