Revolution Avenue
Victoria
Seychelles
Secretary Name | Ecbatan Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 August 2015(same day as company formation) |
Correspondence Address | Suite 9 Ansuyaestate Revolution Avenue Victoria Seychelles |
Director Name | Thomas Jennings |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Piccadilly 4th Floor Manchester M1 2AQ |
Director Name | Jiao Jennings |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Piccadilly 4th Floor Manchester M1 2AQ |
Director Name | Mr Richard Crites |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2015(4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 October 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Piccadilly 4th Floor Manchester M1 2AQ |
Registered Address | 59 Piccadilly 4th Floor Manchester M1 2AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 13 February 2017 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 August |
18 January 2016 | Delivered on: 21 January 2016 Persons entitled: Green Park Limited Classification: A registered charge Outstanding |
---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2016 | Termination of appointment of Richard Crites as a director on 22 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Richard Crites as a director on 22 October 2016 (1 page) |
21 January 2016 | Registration of charge 097320600001, created on 18 January 2016 (35 pages) |
21 January 2016 | Registration of charge 097320600001, created on 18 January 2016 (35 pages) |
22 December 2015 | Appointment of Richard Crites as a director on 15 December 2015 (3 pages) |
22 December 2015 | Termination of appointment of Jiao Jennings as a director on 15 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Jiao Jennings as a director on 15 December 2015 (2 pages) |
22 December 2015 | Appointment of Richard Crites as a director on 15 December 2015 (3 pages) |
8 October 2015 | Termination of appointment of Thomas Jennings as a director on 1 October 2015 (2 pages) |
8 October 2015 | Appointment of Jiao Jennings as a director on 1 October 2015 (3 pages) |
8 October 2015 | Appointment of Jiao Jennings as a director on 1 October 2015 (3 pages) |
8 October 2015 | Termination of appointment of Thomas Jennings as a director on 1 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Thomas Jennings as a director on 1 October 2015 (2 pages) |
8 October 2015 | Appointment of Jiao Jennings as a director on 1 October 2015 (3 pages) |
13 August 2015 | Incorporation Statement of capital on 2015-08-13
|
13 August 2015 | Incorporation Statement of capital on 2015-08-13
|