Company NameAtana Apartments Ltd
Company StatusDissolved
Company Number10717500
CategoryPrivate Limited Company
Incorporation Date8 April 2017(7 years ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)
Previous NameComfort Stay Manchester Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Akhtar Ali Sadiq
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2019(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address321 Great Western Street
Manchester
M14 4AN
Director NameMr Owais Butt
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 33 Withy Grove
Manchester
M4 2BJ
Director NameMr Umer Ali
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(1 year, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 2019)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address201 33 Withy Grove
Manchester
M4 2BJ
Director NameMr Sam Deloni
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 33 Withy Grove
Manchester
M4 2BJ
Director NameMr Mohammed Sarfraz Khan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(2 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 33 Withy Grove
Manchester
M4 2BJ

Location

Registered Address201 33 Withy Grove
Manchester
M4 2BJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
28 June 2020Cessation of Sam Deloni as a person with significant control on 1 November 2019 (1 page)
28 June 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
28 June 2020Notification of Akhtar Ali Sadiq as a person with significant control on 1 November 2019 (2 pages)
28 June 2020Appointment of Mr Akhtar Ali Sadiq as a director on 1 November 2019 (2 pages)
28 June 2020Termination of appointment of Sam Deloni as a director on 1 November 2019 (1 page)
25 February 2020Termination of appointment of Mohammed Sarfraz Khan as a director on 12 February 2020 (1 page)
25 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
5 December 2019Appointment of Mr Mohammed Sarfraz Khan as a director on 1 December 2019 (2 pages)
12 November 2019Cessation of Umer Ali as a person with significant control on 1 November 2019 (1 page)
12 November 2019Notification of Sam Deloni as a person with significant control on 1 November 2019 (2 pages)
12 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
12 November 2019Termination of appointment of Umer Ali as a director on 1 November 2019 (1 page)
12 November 2019Appointment of Mr Sam Deloni as a director on 1 November 2019 (2 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
8 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 November 2018Notification of Umer Ali as a person with significant control on 15 November 2018 (2 pages)
26 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
26 November 2018Appointment of Mr Umer Ali as a director on 15 November 2018 (2 pages)
26 November 2018Cessation of Owais Butt as a person with significant control on 15 November 2018 (1 page)
26 November 2018Termination of appointment of Owais Butt as a director on 15 November 2018 (1 page)
28 August 2018Registered office address changed from 23 Rossendale Road Heald Green Cheadle SK8 3HE England to 201 33 Withy Grove Manchester M4 2BJ on 28 August 2018 (1 page)
5 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
(3 pages)
22 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
2 June 2017Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom to 23 Rossendale Road Heald Green Cheadle SK8 3HE on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom to 23 Rossendale Road Heald Green Cheadle SK8 3HE on 2 June 2017 (1 page)
8 April 2017Incorporation
Statement of capital on 2017-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 April 2017Incorporation
Statement of capital on 2017-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)