Manchester
M40 2XP
Director Name | Miss Akissi Koffi |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosta House 144 Castle Street Stockport Cheshire SK3 9JH |
Registered Address | Apex House 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 |
2 at £1 | Sahi Thierry Siaba 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
31 March 2017 | Registered office address changed from 13 Elgol Close Stockport SK3 8UP England to Apex House Manchester Abattoir, Riverpark Road Manchester M40 2XP on 31 March 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Registered office address changed from 13 Elgol Close Stockport SK3 8UP England to Apex House Manchester Abattoir, Riverpark Road Manchester M40 2XP on 31 March 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 October 2016 | Registered office address changed from Rosta House 144 Castle Street Stockport Cheshire SK3 9JH to 13 Elgol Close Stockport SK3 8UP on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from Rosta House 144 Castle Street Stockport Cheshire SK3 9JH to 13 Elgol Close Stockport SK3 8UP on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from PO Box SK3 8HR Elgol Close Adswood Road Stockport SK3 8HR England to 13 Elgol Close Stockport SK3 8UP on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from PO Box SK3 8HR Elgol Close Adswood Road Stockport SK3 8HR England to 13 Elgol Close Stockport SK3 8UP on 4 October 2016 (1 page) |
8 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Sahi Thierry Siaba on 16 December 2014 (2 pages) |
18 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Mr Sahi Thierry Siaba on 16 December 2014 (2 pages) |
19 January 2015 | Termination of appointment of Akissi Koffi as a director on 13 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Akissi Koffi as a director on 13 January 2015 (1 page) |
30 June 2014 | Appointment of Mr Sahi Thierry Siaba as a director (2 pages) |
30 June 2014 | Appointment of Mr Sahi Thierry Siaba as a director (2 pages) |
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|