Manchester
M14 4AN
Director Name | Mr Owais Butt |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 33 Withy Grove Manchester M4 2BJ |
Director Name | Mr Umer Ali |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 November 2019) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 201 33 Withy Grove Manchester M4 2BJ |
Director Name | Mr Sam Deloni |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 33 Withy Grove Manchester M4 2BJ |
Director Name | Mr Mohammed Sarfraz Khan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(2 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 33 Withy Grove Manchester M4 2BJ |
Registered Address | 201 33 Withy Grove Manchester M4 2BJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2020 | Cessation of Sam Deloni as a person with significant control on 1 November 2019 (1 page) |
28 June 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
28 June 2020 | Notification of Akhtar Ali Sadiq as a person with significant control on 1 November 2019 (2 pages) |
28 June 2020 | Appointment of Mr Akhtar Ali Sadiq as a director on 1 November 2019 (2 pages) |
28 June 2020 | Termination of appointment of Sam Deloni as a director on 1 November 2019 (1 page) |
25 February 2020 | Termination of appointment of Mohammed Sarfraz Khan as a director on 12 February 2020 (1 page) |
25 February 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
5 December 2019 | Appointment of Mr Mohammed Sarfraz Khan as a director on 1 December 2019 (2 pages) |
12 November 2019 | Cessation of Umer Ali as a person with significant control on 1 November 2019 (1 page) |
12 November 2019 | Notification of Sam Deloni as a person with significant control on 1 November 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
12 November 2019 | Termination of appointment of Umer Ali as a director on 1 November 2019 (1 page) |
12 November 2019 | Appointment of Mr Sam Deloni as a director on 1 November 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
8 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 November 2018 | Notification of Umer Ali as a person with significant control on 15 November 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
26 November 2018 | Appointment of Mr Umer Ali as a director on 15 November 2018 (2 pages) |
26 November 2018 | Cessation of Owais Butt as a person with significant control on 15 November 2018 (1 page) |
26 November 2018 | Termination of appointment of Owais Butt as a director on 15 November 2018 (1 page) |
28 August 2018 | Registered 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 2018 | Resolutions
|
22 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
2 June 2017 | Registered 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 2017 | Registered 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 2017 | Incorporation Statement of capital on 2017-04-08
|
8 April 2017 | Incorporation Statement of capital on 2017-04-08
|