Stockport
Cheshire
SK1 3NA
Director Name | Mr Anthony William Parry |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Role | MD |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Luke Stephen Matthews |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilton House Block B 3 Rd Floor Lord Street Stockport Cheshire SK1 3NA |
Registered Address | Hilton House Block B 3 Rd Floor Lord Street Stockport Cheshire SK1 3NA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
1 at £1 | Luke Stephen Matthews 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Termination of appointment of Luke Stephen Matthews as a director on 1 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Luke Stephen Matthews as a director on 1 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Mohammed Sali Khan as a director on 1 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Mohammed Sali Khan as a director on 1 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Luke Stephen Matthews as a director on 1 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Mohammed Sali Khan as a director on 1 May 2015 (2 pages) |
13 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Termination of appointment of Anthony William Parry as a director on 1 March 2015 (1 page) |
13 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Termination of appointment of Anthony William Parry as a director on 1 March 2015 (1 page) |
13 April 2015 | Appointment of Mr Luke Stephen Matthews as a director on 1 February 2015 (2 pages) |
13 April 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Hilton House Block B 3 Rd Floor Lord Street Stockport Cheshire SK1 3NA on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Luke Stephen Matthews as a director on 1 February 2015 (2 pages) |
13 April 2015 | Termination of appointment of Anthony William Parry as a director on 1 March 2015 (1 page) |
13 April 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Hilton House Block B 3 Rd Floor Lord Street Stockport Cheshire SK1 3NA on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Luke Stephen Matthews as a director on 1 February 2015 (2 pages) |
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|