Salford
M5 3LW
Director Name | Mr Nicholas Joseph Steiert |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2017(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 - The Foundry 325 Ordsall Lane Salford M5 3LW |
Director Name | Mr Andrew John Jackson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Redesmere Park Manchester M41 9EP |
Director Name | Mr Jeremiah Ruebem Jordan |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 5 - The Foundry 325 Ordsall Lane Salford M5 3LW |
Director Name | Invasion Corp Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2016(3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 August 2016) |
Correspondence Address | Unit G2 - Waulk Mill, 51 Bengal Street Manchester M4 6LN |
Website | www.invasionmoney.com |
---|
Registered Address | Unit 5 - The Foundry 325 Ordsall Lane Salford M5 3LW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2017 | Termination of appointment of Jeremiah Ruebem Jordan as a director on 12 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
12 January 2017 | Appointment of Mr Lee William Mcateer as a director on 12 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
12 January 2017 | Appointment of Mr Nicholas Joseph Steiert as a director on 12 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Lee William Mcateer as a director on 12 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Nicholas Joseph Steiert as a director on 12 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Jeremiah Ruebem Jordan as a director on 12 January 2017 (1 page) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
25 November 2016 | Termination of appointment of a director (1 page) |
25 November 2016 | Termination of appointment of a director (1 page) |
24 November 2016 | Appointment of Mr Jeremiah Ruebem Jordan as a director on 24 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Jeremiah Ruebem Jordan as a director on 24 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Andrew John Jackson as a director on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Andrew John Jackson as a director on 24 November 2016 (1 page) |
28 September 2016 | Registered office address changed from Unit 5 - the Foundry Ordsall Lane Salford M5 3AN England to Unit 5 - the Foundry 325 Ordsall Lane Salford M5 3LW on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from Unit 5 - the Foundry Ordsall Lane Salford M5 3AN England to Unit 5 - the Foundry 325 Ordsall Lane Salford M5 3LW on 28 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 40 Redesmere Park Manchester M41 9EP England to Unit 5 - the Foundry Ordsall Lane Salford M5 3AN on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 40 Redesmere Park Manchester M41 9EP England to Unit 5 - the Foundry Ordsall Lane Salford M5 3AN on 27 September 2016 (1 page) |
18 August 2016 | Termination of appointment of Invasion Corp Ltd as a director on 18 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Invasion Corp Ltd as a director on 18 August 2016 (1 page) |
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
12 June 2016 | Appointment of Invasion Corp Ltd as a director on 12 June 2016 (2 pages) |
12 June 2016 | Appointment of Invasion Corp Ltd as a director on 12 June 2016 (2 pages) |
7 March 2016 | Incorporation Statement of capital on 2016-03-07
|
7 March 2016 | Incorporation Statement of capital on 2016-03-07
|