Manchester
M40 2XG
Secretary Name | Mr Karl Mannam |
---|---|
Status | Closed |
Appointed | 15 January 2017(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 12 September 2017) |
Role | Company Director |
Correspondence Address | 2 Briscoe Lane Manchester M40 2XG |
Director Name | Mr Khalid Mahmood |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Morley Street Bury BL9 9JQ |
Secretary Name | Mr Khalid Mahmood |
---|---|
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Morley Street Bury BL9 9JQ |
Director Name | Mr Andrew Kenneth |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2016(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Brunel Way Shrewsbury SY3 7PN Wales |
Secretary Name | Mr Andrew Kenneth |
---|---|
Status | Resigned |
Appointed | 03 December 2016(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 January 2017) |
Role | Company Director |
Correspondence Address | 63 Brunel Way Shrewsbury SY3 7PN Wales |
Registered Address | Unit 2b Briscoe Lane Manchester M40 2XG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Khalid Mahmood 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2017 | Termination of appointment of Andrew Kenneth as a director on 15 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Karl Mannam as a secretary on 15 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Karl Mannam as a secretary on 15 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Andrew Kenneth as a secretary on 15 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Andrew Kenneth as a director on 15 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Karl Mannam as a director on 15 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Karl Mannam as a director on 15 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Andrew Kenneth as a secretary on 15 January 2017 (1 page) |
27 January 2017 | Registered office address changed from 64 Brunel Way Shrewsbury SY3 7PN England to Unit 2B Briscoe Lane Manchester M40 2XG on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from 64 Brunel Way Shrewsbury SY3 7PN England to Unit 2B Briscoe Lane Manchester M40 2XG on 27 January 2017 (1 page) |
22 December 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-12-22
|
22 December 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-12-22
|
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 December 2016 | Termination of appointment of Khalid Mahmood as a secretary on 3 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Khalid Mahmood as a director on 3 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Andrew Kenneth as a secretary on 3 December 2016 (2 pages) |
16 December 2016 | Registered office address changed from 38 Morley Street Bury BL99JQ to 64 Brunel Way Shrewsbury SY3 7PN on 16 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Andrew Kenneth as a secretary on 3 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Andrew Kenneth as a director on 3 December 2016 (2 pages) |
16 December 2016 | Registered office address changed from 38 Morley Street Bury BL99JQ to 64 Brunel Way Shrewsbury SY3 7PN on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Khalid Mahmood as a secretary on 3 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Khalid Mahmood as a director on 3 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Andrew Kenneth as a director on 3 December 2016 (2 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|