Prestwich
Manchester
M25 9NX
Director Name | Alexandru Dumitru |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 09 November 2016(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1a Technology House Lissadel Street Salford M6 6AP |
Director Name | Mr Manuel Santos |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 16 February 2017(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 16 February 2017) |
Role | Consultant |
Country of Residence | Philippines |
Correspondence Address | Plas Eirias Business Centre Abergele Road Colwyn Bay Cowyn LL29 8BF Wales |
Registered Address | Office 5 131a Bury New Road Prestwich Manchester M25 9NX |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 5 April 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2018 | Application to strike the company off the register (1 page) |
6 April 2018 | Micro company accounts made up to 5 April 2017 (6 pages) |
10 January 2018 | Previous accounting period shortened from 30 November 2017 to 5 April 2017 (1 page) |
20 November 2017 | Notification of Anjelyne Palmes as a person with significant control on 15 February 2017 (2 pages) |
20 November 2017 | Notification of Anjelyne Palmes as a person with significant control on 15 February 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
6 November 2017 | Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP United Kingdom to Office 5 131a Bury New Road Prestwich Manchester M25 9NX on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP United Kingdom to Office 5 131a Bury New Road Prestwich Manchester M25 9NX on 6 November 2017 (1 page) |
22 June 2017 | Registered office address changed from PO Box M6 6AP Suite 1a Technology House Suite 1a Technology House Lissadel Street Salford M6 6AP United Kingdom to Suite 1a Technology House Lissadel Street Salford M6 6AP on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from PO Box M6 6AP Suite 1a Technology House Suite 1a Technology House Lissadel Street Salford M6 6AP United Kingdom to Suite 1a Technology House Lissadel Street Salford M6 6AP on 22 June 2017 (1 page) |
22 March 2017 | Termination of appointment of Manuel Santos as a director on 16 February 2017 (1 page) |
22 March 2017 | Termination of appointment of Manuel Santos as a director on 16 February 2017 (1 page) |
10 March 2017 | Registered office address changed from Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF to PO Box M6 6AP Suite 1a Technology House Suite 1a Technology House Lissadel Street Salford M6 6AP on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Alexandru Dumitru as a director on 15 February 2017 (2 pages) |
10 March 2017 | Termination of appointment of Alexandru Dumitru as a director on 15 February 2017 (2 pages) |
10 March 2017 | Registered office address changed from Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF to PO Box M6 6AP Suite 1a Technology House Suite 1a Technology House Lissadel Street Salford M6 6AP on 10 March 2017 (1 page) |
9 March 2017 | Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP to Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF on 9 March 2017 (2 pages) |
9 March 2017 | Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP to Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF on 9 March 2017 (2 pages) |
9 March 2017 | Appointment of Manuel Santos as a director on 16 February 2017 (3 pages) |
9 March 2017 | Appointment of Manuel Santos as a director on 16 February 2017 (3 pages) |
2 March 2017 | Termination of appointment of Alexandru Dumitru as a director on 15 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Alexandru Dumitru as a director on 15 February 2017 (1 page) |
27 February 2017 | Appointment of Ms Anjelyne Palmes as a director on 15 February 2017 (2 pages) |
27 February 2017 | Appointment of Ms Anjelyne Palmes as a director on 15 February 2017 (2 pages) |
7 February 2017 | Registered office address changed from 80 Monk Street Derby DE22 3QB United Kingdom to Suite 1a Technology House Lissadel Street Salford M6 6AP on 7 February 2017 (2 pages) |
7 February 2017 | Registered office address changed from 80 Monk Street Derby DE22 3QB United Kingdom to Suite 1a Technology House Lissadel Street Salford M6 6AP on 7 February 2017 (2 pages) |
9 November 2016 | Incorporation Statement of capital on 2016-11-09
|
9 November 2016 | Incorporation Statement of capital on 2016-11-09
|