Manchester
M14 5WG
Director Name | Mr Aziz Al |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 16 Grandale Street Manchester M14 5WG |
Secretary Name | Mr Aziz Al |
---|---|
Status | Resigned |
Appointed | 28 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Grandale Street Manchester M14 5WG |
Director Name | Mr Luke Jackson |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2016(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 June 2016) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 57 Arnold Road Egerton Bolton BL7 9HL |
Director Name | Mr Shabz Majid |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2016(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 March 2019) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 105a Chorley Old Road Office 18 Haslam House Chorley Old Road Bolton BL1 3AS |
Director Name | Mr Aziz Al |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 22 July 2019) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 105a Chorley Old Road Office 18 Haslam House Chorley Old Road Bolton BL1 3AS |
Director Name | Mr Phillip Macheras |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2019(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Grandale Street Manchester M14 5WG |
Secretary Name | Mr Phillip Macheras |
---|---|
Status | Resigned |
Appointed | 07 August 2019(4 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 04 February 2020) |
Role | Company Director |
Correspondence Address | 105a Chorley Old Road Office 18 Haslam House Chorley Old Road Bolton BL1 3AS |
Director Name | Mr Shabz Majid |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2020) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 16 Grandale Street Manchester M14 5WG |
Registered Address | 16 Grandale Street Manchester M14 5WG |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
11 November 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
---|---|
16 June 2020 | Termination of appointment of Shabz Majid as a director on 1 June 2020 (1 page) |
14 June 2020 | Appointment of Mr Shabz Majid as a director on 1 June 2020 (2 pages) |
13 May 2020 | Resolutions
|
17 February 2020 | Termination of appointment of Phillip Macheras as a director on 4 February 2020 (1 page) |
17 February 2020 | Registered office address changed from 105a Chorley Old Road Office 18 Haslam House Chorley Old Road Bolton BL1 3AS England to 16 Grandale Street Manchester M14 5WG on 17 February 2020 (1 page) |
17 February 2020 | Appointment of Mr Aziz Al as a director on 4 February 2020 (2 pages) |
17 February 2020 | Withdrawal of the directors' register information from the public register (1 page) |
17 February 2020 | Notification of Aziz Al as a person with significant control on 4 February 2020 (2 pages) |
17 February 2020 | Elect to keep the directors' register information on the public register (1 page) |
17 February 2020 | Directors' register information at 17 February 2020 on withdrawal from the public register (1 page) |
17 February 2020 | Termination of appointment of Phillip Macheras as a secretary on 4 February 2020 (1 page) |
17 February 2020 | Cessation of Phillip Macheras as a person with significant control on 4 December 2019 (1 page) |
8 August 2019 | Resolutions
|
7 August 2019 | Appointment of Mr Phillip Macheras as a secretary on 7 August 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with updates (3 pages) |
6 August 2019 | Termination of appointment of Aziz Al as a director on 22 July 2019 (1 page) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
9 July 2019 | Appointment of Mr Phillip Macheras as a director on 1 July 2019 (2 pages) |
9 July 2019 | Cessation of Aziz Al as a person with significant control on 1 July 2019 (1 page) |
9 July 2019 | Notification of Phillip Macheras as a person with significant control on 1 July 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
19 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
18 June 2019 | Micro company accounts made up to 30 November 2017 (2 pages) |
31 March 2019 | Notification of Aziz Al as a person with significant control on 8 March 2019 (2 pages) |
31 March 2019 | Cessation of Shabz Majid as a person with significant control on 8 March 2019 (1 page) |
31 March 2019 | Termination of appointment of Shabz Majid as a director on 18 March 2019 (1 page) |
31 March 2019 | Appointment of Mr Aziz Al as a director on 18 March 2019 (2 pages) |
31 March 2019 | Registered office address changed from 42 Beckett Street Manchester M18 7AS to 105a Chorley Old Road Office 18 Haslam House Chorley Old Road Bolton BL1 3AS on 31 March 2019 (1 page) |
8 December 2018 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
14 November 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
20 June 2016 | Termination of appointment of Luke Jackson as a director on 17 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Luke Jackson as a director on 17 June 2016 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
13 May 2016 | Appointment of Mr Luke Jackson as a director on 9 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Luke Jackson as a director on 9 April 2016 (2 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Termination of appointment of Aziz Al as a secretary on 9 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Aziz Al as a director on 9 April 2016 (1 page) |
10 May 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Termination of appointment of Aziz Al as a director on 9 April 2016 (1 page) |
10 May 2016 | Appointment of Mr Shabz Majid as a director on 9 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Shabz Majid as a director on 9 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Aziz Al as a secretary on 9 April 2016 (1 page) |
4 May 2016 | Registered office address changed from Unit 95 Cariocca Business Park, Hellidon Close Manchester M12 4AH England to 42 Beckett Street Manchester M18 7AS on 4 May 2016 (2 pages) |
4 May 2016 | Registered office address changed from Unit 95 Cariocca Business Park, Hellidon Close Manchester M12 4AH England to 42 Beckett Street Manchester M18 7AS on 4 May 2016 (2 pages) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Incorporation Statement of capital on 2014-11-28
|
28 November 2014 | Incorporation Statement of capital on 2014-11-28
|