Altrincham
WA14 2RE
Director Name | Mrs Pathamaporn Cowsill |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(same day as company formation) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rostherne Road Sale M33 2RU |
Director Name | Mr Neil Collins |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 493-495 Chester Road Stretford Manchester M16 9HF |
Director Name | Mrs Thitirat Collins |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Railway Street Altrincham WA14 2RE |
Director Name | Mrs Radawan Elliott |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Railway Street Altrincham WA14 2RE |
Website | www.onethaimassage.net |
---|---|
Email address | [email protected] |
Telephone | 07 672372445 |
Telephone region | Mobile |
Registered Address | 30 Railway Street Altrincham WA14 2RE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 July 2020 | Bona Vacantia disclaimer (1 page) |
---|---|
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2019 | Voluntary strike-off action has been suspended (1 page) |
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2019 | Application to strike the company off the register (1 page) |
22 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 July 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
15 July 2019 | Notification of Somsri Jolley as a person with significant control on 24 March 2018 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 May 2018 | Cessation of Neil Collins as a person with significant control on 24 March 2018 (1 page) |
18 May 2018 | Cessation of Thitirat Collins as a person with significant control on 24 March 2018 (1 page) |
18 May 2018 | Termination of appointment of Thitirat Collins as a director on 24 March 2018 (1 page) |
18 May 2018 | Cessation of Radawan Elliott as a person with significant control on 24 March 2018 (1 page) |
18 May 2018 | Termination of appointment of Radawan Elliott as a director on 24 March 2018 (1 page) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
18 May 2018 | Appointment of Mrs Somsri Jolley as a director on 24 March 2018 (2 pages) |
12 February 2018 | Change of details for Mr Neil Collins as a person with significant control on 1 November 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
12 February 2018 | Termination of appointment of Neil Collins as a director on 1 November 2017 (1 page) |
12 February 2018 | Appointment of Mrs Radawan Elliott as a director on 1 November 2017 (2 pages) |
12 February 2018 | Statement of capital following an allotment of shares on 1 November 2017
|
12 February 2018 | Notification of Radawan Elliott as a person with significant control on 1 November 2017 (2 pages) |
1 September 2017 | Notification of Thitirat Collins as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
1 September 2017 | Cessation of Pathamaporn Cowsill as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Appointment of Mrs Thitirat Collins as a director on 1 August 2017 (2 pages) |
1 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
1 September 2017 | Notification of Thitirat Collins as a person with significant control on 1 August 2017 (2 pages) |
1 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
1 September 2017 | Appointment of Mrs Thitirat Collins as a director on 1 August 2017 (2 pages) |
1 September 2017 | Cessation of Pathamaporn Cowsill as a person with significant control on 1 August 2017 (1 page) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 May 2017 | Resolutions
|
15 May 2017 | Resolutions
|
3 April 2017 | Registered office address changed from 10 Hale Court Willow Tree Road Hale Altrincham WA14 2EA England to 30 Railway Street Altrincham WA14 2RE on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 10 Hale Court Willow Tree Road Hale Altrincham WA14 2EA England to 30 Railway Street Altrincham WA14 2RE on 3 April 2017 (1 page) |
21 March 2017 | Director's details changed for Mr Neil Collins on 21 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from 28 Rostherne Road Sale M33 2RU United Kingdom to 10 Hale Court Willow Tree Road Hale Altrincham WA14 2EA on 21 March 2017 (1 page) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
21 March 2017 | Director's details changed for Mr Neil Collins on 21 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from 28 Rostherne Road Sale M33 2RU United Kingdom to 10 Hale Court Willow Tree Road Hale Altrincham WA14 2EA on 21 March 2017 (1 page) |
14 February 2017 | Resolutions
|
14 February 2017 | Resolutions
|
9 February 2017 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
9 February 2017 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
30 November 2016 | Termination of appointment of Pathamaporn Cowsill as a director on 21 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Neil Collins as a director on 21 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Neil Collins as a director on 21 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Pathamaporn Cowsill as a director on 21 November 2016 (1 page) |
3 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
15 October 2015 | Incorporation Statement of capital on 2015-10-15
|
15 October 2015 | Incorporation Statement of capital on 2015-10-15
|