Manchester
M1 2HY
Director Name | Mr Agha Tahir |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Moxon Close London E13 0ED |
Director Name | Mr Naeem Farooq Sabri |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 September 2017(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Piccadilly Manchester M1 2HY |
Registered Address | 111 Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
27 February 2019 | Appointment of Mr Noshad Ahmed as a director on 20 February 2019 (2 pages) |
27 February 2019 | Termination of appointment of Naeem Farooq Sabri as a director on 20 February 2019 (1 page) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
27 February 2019 | Cessation of Naeem Farooq Sabri as a person with significant control on 20 February 2019 (1 page) |
27 February 2019 | Registered office address changed from 9 Moxon Close London E13 0ED England to 111 Piccadilly Manchester M1 2HY on 27 February 2019 (1 page) |
23 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2019 | Confirmation statement made on 20 October 2018 with updates (5 pages) |
22 November 2018 | Notification of Naeem Farooq Sabri as a person with significant control on 2 December 2016 (2 pages) |
22 November 2018 | Cessation of Agha Tahir as a person with significant control on 2 December 2016 (1 page) |
5 November 2018 | Notification of Agha Tahir as a person with significant control on 21 October 2016 (2 pages) |
5 September 2018 | Registered office address changed from 146a Cranbrook Road Ilford IG1 4LZ England to 9 Moxon Close London E13 0ED on 5 September 2018 (1 page) |
21 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
3 February 2018 | Registered office address changed from 9 Moxon Close London E13 0ED England to 146a Cranbrook Road Ilford IG1 4LZ on 3 February 2018 (1 page) |
2 February 2018 | Cessation of Agha Tahir as a person with significant control on 2 February 2018 (1 page) |
2 February 2018 | Termination of appointment of Agha Tahir as a director on 2 February 2018 (1 page) |
17 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
24 September 2017 | Appointment of Mr Naeem Farooq Sabri as a director on 15 September 2017 (2 pages) |
24 September 2017 | Appointment of Mr Naeem Farooq Sabri as a director on 15 September 2017 (2 pages) |
21 October 2016 | Incorporation Statement of capital on 2016-10-21
|
21 October 2016 | Incorporation Statement of capital on 2016-10-21
|