Manchester
M1 5NG
Director Name | Mr Abdikalik Jama |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Entrepaneur |
Country of Residence | United Kingdom |
Correspondence Address | Barclay House Whitworth Street West 35 Manchester Lancashire M1 5NG |
Registered Address | 35 Whitworth Street West Manchester M1 5NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2018 | Resolutions
|
3 August 2018 | Change of name notice (2 pages) |
22 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
1 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 May 2017 | Appointment of Mr Abdikalik Mohamed Jama as a director on 25 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Abdikalik Mohamed Jama as a director on 25 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 May 2016 | Appointment of Mr Abdikalik Mohamed Jama as a director on 16 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Abdikalik Mohamed Jama as a director on 16 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2015 | Registered office address changed from 83 Ducie Street Manchester Lancashire M1 2JQ England to 35 Whitworth Street West Manchester M1 5NG on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from 83 Ducie Street Manchester Lancashire M1 2JQ England to 35 Whitworth Street West Manchester M1 5NG on 26 November 2015 (1 page) |
26 November 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Registered office address changed from Barclay House Whitworth Street West 35 Manchester Lancashire M1 5NG England to 35 Whitworth Street West Manchester M1 5NG on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from Barclay House Whitworth Street West 35 Manchester Lancashire M1 5NG England to 35 Whitworth Street West Manchester M1 5NG on 26 November 2015 (1 page) |
17 August 2015 | Registered office address changed from Barclay House Whitworth Street West 35 Manchester Lancashire M1 5NG England to 83 Ducie Street Manchester Lancashire M1 2JQ on 17 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Abdikalik Jama as a director on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Barclay House Whitworth Street West 35 Manchester Lancashire M1 5NG England to 83 Ducie Street Manchester Lancashire M1 2JQ on 17 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Abdikalik Jama as a director on 17 August 2015 (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|