Piccadilly Plaza
Manchester
M1 4BT
Director Name | Mrs Maureen Owen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2016(5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Tower 12th Floor Piccadilly Plaza Manchester M1 4BT |
Director Name | Mr Christopher Stewart Butcher |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Tower 12th Floor Piccadilly Plaza Manchester M1 4BT |
Secretary Name | Ambant Underwriting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2016(5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 February 2019) |
Correspondence Address | Marlow House 1a Lloyd's Avenue London EC3N 3AA |
Registered Address | City Tower 12th Floor Piccadilly Plaza Manchester M1 4BT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2019 | Application to strike the company off the register (3 pages) |
18 February 2019 | Termination of appointment of Ambant Underwriting Services Limited as a secretary on 5 February 2019 (1 page) |
24 July 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
26 June 2018 | Termination of appointment of Christopher Stewart Butcher as a director on 21 June 2018 (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | Notification of Protector Forsikring Asa as a person with significant control on 25 June 2016 (2 pages) |
4 July 2017 | Notification of Protector Forsikring Asa as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Protector Forsikring Asa as a person with significant control on 25 June 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
3 February 2017 | Registered office address changed from Marlow House 1a Lloyd's Avenue London EC3N 3AA England to City Tower 12th Floor Piccadilly Plaza Manchester M1 4BT on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Marlow House 1a Lloyd's Avenue London EC3N 3AA England to City Tower 12th Floor Piccadilly Plaza Manchester M1 4BT on 3 February 2017 (1 page) |
28 November 2016 | Appointment of Mr Henrik Wold Hoye as a director on 25 November 2016 (2 pages) |
28 November 2016 | Appointment of Mrs Maureen Owen as a director on 25 November 2016 (2 pages) |
28 November 2016 | Appointment of Mrs Maureen Owen as a director on 25 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Henrik Wold Hoye as a director on 25 November 2016 (2 pages) |
28 November 2016 | Appointment of Ambant Underwriting Services Limited as a secretary on 25 November 2016 (2 pages) |
28 November 2016 | Appointment of Ambant Underwriting Services Limited as a secretary on 25 November 2016 (2 pages) |
25 June 2016 | Incorporation Statement of capital on 2016-06-25
|
25 June 2016 | Incorporation Statement of capital on 2016-06-25
|