Manchester
M40 2XP
Secretary Name | GEA Management Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 March 2014(same day as company formation) |
Correspondence Address | Rosta House 144 Castle Street Stockport Cheshire SK3 9JH |
Director Name | Mr Sahi Thierry Siaba |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Ivorian |
Status | Resigned |
Appointed | 15 March 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apex Self Storage Manchester Abattoir, Riverpark R Manchester M40 2XP |
Website | www.nmmha.com |
---|
Registered Address | Apex Self Storage Manchester Abattoir, Riverpark Road Manchester M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Domenico Salerno & Sahi Thierry Siaba 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2017 | Termination of appointment of Sahi Thierry Siaba as a director on 16 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Sahi Thierry Siaba as a director on 16 May 2017 (1 page) |
19 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2016 | Registered office address changed from Rosta House Castle Street Stockport Cheshire SK3 9JH to Apex Self Storage Manchester Abattoir, Riverpark Road Manchester M40 2XP on 1 October 2016 (1 page) |
1 October 2016 | Registered office address changed from Rosta House Castle Street Stockport Cheshire SK3 9JH to Apex Self Storage Manchester Abattoir, Riverpark Road Manchester M40 2XP on 1 October 2016 (1 page) |
31 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
13 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 June 2015 | Appointment of Mr Sahi Thierry Siaba as a director on 15 March 2015 (2 pages) |
12 June 2015 | Appointment of Mr Sahi Thierry Siaba as a director on 15 March 2015 (2 pages) |
28 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
27 March 2014 | Company name changed edgeley professional LTD\certificate issued on 27/03/14
|
27 March 2014 | Company name changed edgeley professional LTD\certificate issued on 27/03/14
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|