Trafford Park
Manchester
M17 1AY
Director Name | Mr Jamie Gary Thompson |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 November 2015(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 September 2018) |
Role | Fashion Designer |
Country of Residence | England |
Correspondence Address | 4 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY |
Director Name | Mr Tico Gavi-Mihedji |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 4505 Deansgate Manchester M3 4LX |
Director Name | Mr Jamie Gary Thompson |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 4505 Deansgate Manchester M3 4LX |
Registered Address | 4 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 September 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
19 February 2016 | Registered office address changed from Apartment 4505 Deansgate Manchester M3 4LX to 4 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from Apartment 4505 Deansgate Manchester M3 4LX to 4 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY on 19 February 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
9 December 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2015 | Appointment of Mr Jamie Gary Thompson as a director on 3 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Jamie Gary Thompson as a director on 3 November 2015 (2 pages) |
4 November 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Termination of appointment of Jamie Thompson as a director on 2 November 2015 (1 page) |
4 November 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Termination of appointment of Jamie Thompson as a director on 2 November 2015 (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Termination of appointment of Tico Gavi-Mihedji as a director on 24 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Tico Gavi-Mihedji as a director on 24 July 2015 (1 page) |
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|