Manchester
M19 3PJ
Director Name | Mr Michelangelo Giaretta |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 November 2016(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 85 Victoria Road Fallowfield Manchester M14 6BP |
Director Name | Mr Muhammed Safder Ahmed |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 24 March 2021(4 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 05 April 2021) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 920 Stockport Road Stockport Road Manchester M19 3AB |
Secretary Name | Mr Muhammed Safder Ahmed |
---|---|
Status | Resigned |
Appointed | 24 March 2021(4 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 05 April 2021) |
Role | Company Director |
Correspondence Address | 920 Stockport Road Manchester M19 3AB |
Registered Address | Flat 1 10 Albert Road Manchester M19 3PJ |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
7 July 2020 | Registered office address changed from 221 Slade Lane Manchester Slade Lane Manchester M19 2EX England to Flat 1 10 Albert Road Manchester M19 3PJ on 7 July 2020 (1 page) |
7 July 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 30 November 2018 (6 pages) |
20 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
1 March 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
24 November 2017 | Registered office address changed from 26 Bankfield Avenue Manchester M13 0ZP England to 221 Slade Lane Manchester Slade Lane Manchester M19 2EX on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 26 Bankfield Avenue Manchester M13 0ZP England to 221 Slade Lane Manchester Slade Lane Manchester M19 2EX on 24 November 2017 (1 page) |
31 March 2017 | Registered office address changed from 85 Victoria Road Fallowfield Manchester M14 6BP England to 26 Bankfield Avenue Manchester M13 0ZP on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 85 Victoria Road Fallowfield Manchester M14 6BP England to 26 Bankfield Avenue Manchester M13 0ZP on 31 March 2017 (1 page) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (3 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (3 pages) |
23 November 2016 | Incorporation Statement of capital on 2016-11-23
|
23 November 2016 | Incorporation Statement of capital on 2016-11-23
|