1 Crewe Road
Manchester
M23 9BE
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Andrew Matthew Crompton |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Deansgate Manchester M3 2ER |
Director Name | Mr Mohammed Baber Majid |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillbit House New Street Manchester M40 8AW |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Ground Floor Suite Waterside Court 1 Crewe Road Manchester M23 9BE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
15 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
16 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
3 November 2022 | Director's details changed for Mr Christian Daniel Raihani on 3 November 2022 (2 pages) |
2 September 2022 | Registered office address changed from C/O:-Pin Property Consultancy Limited Suite 1a, Ground Floor,1 Dovecote Business Park Old Hall Road Sale Manchester M33 2GZ United Kingdom to Ground Floor Suite Waterside Court 1 Crewe Road Manchester M23 9BE on 2 September 2022 (1 page) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
17 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
26 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
13 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
9 July 2019 | Registered office address changed from C/O Pin Property Consultancy Hillbit House New Street Manchester M40 8AW to C/O:-Pin Property Consultancy Limited Suite 1a, Ground Floor,1 Dovecote Business Park Old Hall Road Sale Manchester M33 2GZ on 9 July 2019 (1 page) |
9 July 2019 | Director's details changed for Mr Christian Daniel Raihani on 9 July 2019 (2 pages) |
21 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
6 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
28 November 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2017 | Change of details for Mr Andrew Matthew Crompton as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Change of details for Mr Andrew Matthew Crompton as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Termination of appointment of Mohammed Baber Majid as a director on 30 June 2017 (1 page) |
19 September 2017 | Termination of appointment of Mohammed Baber Majid as a director on 30 June 2017 (1 page) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
5 January 2017 | Registered office address changed from Lopian Gross Barnett 6th Floor Cardinal House St Mary's Parsonage Manchester M3 2LG to C/O Pin Property Consultancy Hillbit House New Street Manchester M40 8AW on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Mohammed Baber Majid as a director on 16 December 2016 (3 pages) |
5 January 2017 | Termination of appointment of Andrew Matthew Crompton as a director on 16 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr Christian Daniel Raihani as a director on 16 December 2016 (3 pages) |
5 January 2017 | Registered office address changed from Lopian Gross Barnett 6th Floor Cardinal House St Mary's Parsonage Manchester M3 2LG to C/O Pin Property Consultancy Hillbit House New Street Manchester M40 8AW on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Mohammed Baber Majid as a director on 16 December 2016 (3 pages) |
5 January 2017 | Appointment of Mr Christian Daniel Raihani as a director on 16 December 2016 (3 pages) |
5 January 2017 | Termination of appointment of Andrew Matthew Crompton as a director on 16 December 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
28 October 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Director's details changed for Andrew Matthew Cromptom on 9 December 2015 (2 pages) |
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Director's details changed for Andrew Matthew Cromptom on 9 December 2015 (2 pages) |
22 September 2015 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Lopian Gross Barnett 6th Floor Cardinal House St Mary's Parsonage Manchester M3 2LG on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Lopian Gross Barnett 6th Floor Cardinal House St Mary's Parsonage Manchester M3 2LG on 22 September 2015 (1 page) |
3 September 2015 | Termination of appointment of a G Secretarial Limited as a secretary on 2 April 2015 (2 pages) |
3 September 2015 | Termination of appointment of Inhoco Formations Limited as a director on 2 April 2015 (2 pages) |
3 September 2015 | Termination of appointment of Inhoco Formations Limited as a director on 2 April 2015 (2 pages) |
3 September 2015 | Termination of appointment of Roger Hart as a director on 2 April 2015 (2 pages) |
3 September 2015 | Appointment of Andrew Matthew Cromptom as a director on 2 April 2015 (3 pages) |
3 September 2015 | Termination of appointment of a G Secretarial Limited as a director on 2 April 2015 (2 pages) |
3 September 2015 | Termination of appointment of Inhoco Formations Limited as a director on 2 April 2015 (2 pages) |
3 September 2015 | Termination of appointment of Roger Hart as a director on 2 April 2015 (2 pages) |
3 September 2015 | Termination of appointment of a G Secretarial Limited as a secretary on 2 April 2015 (2 pages) |
3 September 2015 | Appointment of Andrew Matthew Cromptom as a director on 2 April 2015 (3 pages) |
3 September 2015 | Appointment of Andrew Matthew Cromptom as a director on 2 April 2015 (3 pages) |
3 September 2015 | Termination of appointment of Roger Hart as a director on 2 April 2015 (2 pages) |
3 September 2015 | Termination of appointment of a G Secretarial Limited as a director on 2 April 2015 (2 pages) |
3 September 2015 | Termination of appointment of a G Secretarial Limited as a secretary on 2 April 2015 (2 pages) |
3 September 2015 | Termination of appointment of a G Secretarial Limited as a director on 2 April 2015 (2 pages) |
30 January 2015 | Company name changed aghoco 1266 LIMITED\certificate issued on 30/01/15
|
30 January 2015 | Company name changed aghoco 1266 LIMITED\certificate issued on 30/01/15
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|