Manchester
M40 3BA
Director Name | Elizabeth Chairuka |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 January 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Worsley Avenue Manchester M40 9NA |
Director Name | Mrs Elizabeth Chairuka |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Dixon Street Manchester M40 3BA |
Director Name | Miss Winnet Chairuka |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(same day as company formation) |
Role | Banking And Debt Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Worsley Avenue Manchester M40 9NA |
Director Name | Mrs Elizabeth Chairuka |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 May 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 7 267 High Street Enfield Middlesex EN3 4EG |
Registered Address | 15 Dixon Street Manchester M40 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
17 May 2016 | Delivered on: 17 May 2016 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|
21 August 2017 | Statement of capital following an allotment of shares on 15 July 2015
|
---|---|
21 August 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
21 August 2017 | Termination of appointment of Winnet Chairuka as a director on 31 October 2015 (1 page) |
21 August 2017 | Appointment of Elizabeth Chairuka as a director on 31 October 2015 (2 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 February 2017 | Termination of appointment of Winnet Chairuka as a director on 31 October 2015 (1 page) |
10 February 2017 | Appointment of Mrs Elizabeth Chairuka as a director on 1 November 2015 (2 pages) |
16 November 2016 | Satisfaction of charge 096880620001 in full (1 page) |
16 November 2016 | All of the property or undertaking has been released and no longer forms part of charge 096880620001 (1 page) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
26 May 2016 | Termination of appointment of Elizabeth Chairuka as a director on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 15 Dixon Street Manchester Greater Manchester M40 3BA United Kingdom to 8 Worsley Avenue Manchester M40 9NA on 26 May 2016 (1 page) |
17 May 2016 | Registration of charge 096880620001, created on 17 May 2016 (29 pages) |
16 March 2016 | Appointment of Mrs Elizabeth Chairuka as a director on 1 January 2016 (2 pages) |
6 August 2015 | Company name changed diversity group LIMITED\certificate issued on 06/08/15
|
15 July 2015 | Incorporation Statement of capital on 2015-07-15
|