Manchester
M1 4HF
Director Name | Miss Lallalin Mahasrabphaisal |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basement 48a George Street Manchester M1 4HF |
Secretary Name | Mark Ronson |
---|---|
Status | Resigned |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The Quadrant Green Lane Heywood Lancashire OL10 1NG |
Secretary Name | Mr Mark Simon Russell |
---|---|
Status | Resigned |
Appointed | 27 July 2015(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Basement 48a George Street Manchester M1 4HF |
Registered Address | Basement 48a George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Lallalin Mahasrabphaisal 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2020 | Appointment of Miss Lallalin Mahasrabphaisal as a director on 1 March 2020 (2 pages) |
22 October 2019 | Voluntary strike-off action has been suspended (1 page) |
19 June 2019 | Termination of appointment of Lallalin Mahasrabphaisal as a director on 31 March 2018 (1 page) |
19 June 2019 | Cessation of Lallalin Mahasrabphaisal as a person with significant control on 31 March 2018 (1 page) |
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2019 | Voluntary strike-off action has been suspended (1 page) |
4 March 2019 | Application to strike the company off the register (1 page) |
28 March 2018 | Compulsory strike-off action has been suspended (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
27 September 2017 | Compulsory strike-off action has been suspended (1 page) |
27 September 2017 | Compulsory strike-off action has been suspended (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Termination of appointment of Mark Simon Russell as a secretary on 1 January 2017 (1 page) |
21 March 2017 | Termination of appointment of Mark Simon Russell as a secretary on 1 January 2017 (1 page) |
31 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
9 June 2016 | Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
9 June 2016 | Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | Registered office address changed from 48a George Street Manchester M1 4HF to Basement 48a George Street Manchester M1 4HF on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 48a George Street Manchester M1 4HF to Basement 48a George Street Manchester M1 4HF on 15 December 2015 (1 page) |
15 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
28 July 2015 | Appointment of Mr Mark Simon Russell as a secretary on 27 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Mark Simon Russell as a secretary on 27 July 2015 (2 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Lallalin Mahasrabphaisal on 12 June 2014 (2 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Lallalin Mahasrabphaisal on 12 June 2014 (2 pages) |
17 September 2014 | Registered office address changed from The Quadrant Green Lane Heywood Lancashire OL10 1NG United Kingdom to 48a George Street Manchester M1 4HF on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from The Quadrant Green Lane Heywood Lancashire OL10 1NG United Kingdom to 48a George Street Manchester M1 4HF on 17 September 2014 (1 page) |
25 June 2014 | Termination of appointment of Mark Ronson as a secretary (2 pages) |
25 June 2014 | Termination of appointment of Mark Ronson as a secretary (2 pages) |
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|