Manchester
M2 3DE
Director Name | Quang Tien Nguyen |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 156 Stockport Road Ashton-Under-Lyne OL7 0NW |
Director Name | Mrs Yvonne Colleen Pritchard |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 St. John Street Manchester M3 4DY |
Director Name | Dr Syed Asad Ali |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 12 St. John Street Manchester M3 4DY |
Director Name | Dr Timothy Dowling |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 12 St. John Street Manchester M3 4DY |
Director Name | Dr Guy Matthew Wilkinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 12 St. John Street Manchester M3 4DY |
Registered Address | Mazars Llp One St. Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
7 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2022 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2021 | Micro company accounts made up to 30 November 2020 (6 pages) |
12 January 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
6 February 2020 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
4 September 2019 | Registered office address changed from C/O Hall Liddy 12 st. John Street Manchester M3 4DY England to Mazars Llp One St. Peter's Square Manchester M2 3DE on 4 September 2019 (1 page) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
25 July 2019 | Termination of appointment of Guy Matthew Wilkinson as a director on 31 May 2019 (1 page) |
25 July 2019 | Termination of appointment of Timothy Dowling as a director on 31 May 2019 (1 page) |
25 July 2019 | Termination of appointment of Syed Asad Ali as a director on 31 May 2019 (1 page) |
27 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
27 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
13 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
22 March 2017 | Termination of appointment of Yvonne Colleen Pritchard as a director on 1 January 2017 (1 page) |
22 March 2017 | Termination of appointment of Yvonne Colleen Pritchard as a director on 1 January 2017 (1 page) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (8 pages) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (8 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
3 August 2016 | Change of share class name or designation (2 pages) |
3 August 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
3 August 2016 | Consolidation of shares on 16 July 2016 (5 pages) |
3 August 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
3 August 2016 | Change of share class name or designation (2 pages) |
3 August 2016 | Consolidation of shares on 16 July 2016 (5 pages) |
2 June 2016 | Appointment of Dr Amir Simon Hannan as a director on 26 May 2016 (2 pages) |
2 June 2016 | Registered office address changed from 156 Stockport Road Ashton-Under-Lyne OL7 0NW to C/O Hall Liddy 12 st. John Street Manchester M3 4DY on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 156 Stockport Road Ashton-Under-Lyne OL7 0NW to C/O Hall Liddy 12 st. John Street Manchester M3 4DY on 2 June 2016 (1 page) |
2 June 2016 | Appointment of Dr Amir Simon Hannan as a director on 26 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Quang Tien Nguyen as a director on 31 January 2016 (1 page) |
20 May 2016 | Termination of appointment of Quang Tien Nguyen as a director on 31 January 2016 (1 page) |
14 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
14 December 2015 | Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
14 December 2015 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
14 December 2015 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
14 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
3 December 2014 | Appointment of Mrs Yvonne Colleen Pritchard as a director on 13 November 2014 (2 pages) |
3 December 2014 | Appointment of Dr Guy Matthew Wilkinson as a director on 13 November 2014 (2 pages) |
3 December 2014 | Appointment of Mrs Yvonne Colleen Pritchard as a director on 13 November 2014 (2 pages) |
3 December 2014 | Appointment of Dr Timothy Dowling as a director on 13 November 2014 (2 pages) |
3 December 2014 | Appointment of Dr Timothy Dowling as a director on 13 November 2014 (2 pages) |
3 December 2014 | Appointment of Dr Guy Matthew Wilkinson as a director on 13 November 2014 (2 pages) |
3 December 2014 | Appointment of Dr Syed Asad Ali as a director on 13 November 2014 (2 pages) |
3 December 2014 | Appointment of Dr Syed Asad Ali as a director on 13 November 2014 (2 pages) |
13 November 2014 | Incorporation Statement of capital on 2014-11-13
|
13 November 2014 | Incorporation Statement of capital on 2014-11-13
|