Manchester
M1 6NG
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 86 Princess Street Manchester M1 6NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2015 | Appointment of Mr Muhammad Ahmad Younas as a director on 1 March 2015 (2 pages) |
28 May 2015 | Appointment of Mr Muhammad Ahmad Younas as a director on 1 March 2015 (2 pages) |
28 May 2015 | Appointment of Mr Muhammad Ahmad Younas as a director on 1 March 2015 (2 pages) |
16 January 2015 | Registered office address changed from 3Rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 86 Princess Street Manchester M1 6NG on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Michael Clifford as a director on 16 January 2015 (1 page) |
16 January 2015 | Incorporation Statement of capital on 2015-01-16
|
16 January 2015 | Incorporation Statement of capital on 2015-01-16
|
16 January 2015 | Registered office address changed from 3Rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 86 Princess Street Manchester M1 6NG on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Michael Clifford as a director on 16 January 2015 (1 page) |