Manchester
M4 6FQ
Director Name | Mr Sergio Pani |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 August 2017(same day as company formation) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | James House 312 Ripponden Road Oldham OL4 2NY |
Director Name | Mr Steven Richards |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | James House 312 Ripponden Road Oldham OL4 2NY |
Director Name | Mr Richie Charles Clark |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2020(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Acresfield Road Middleton Manchester Greater Manchester M24 2WT |
Director Name | Mr Ionut Alexandru Chindinov |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2020(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nord Ronnis Mount Ashton-Under-Lyne OL7 9PE |
Director Name | Mr Scott Ogilvie |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2022) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | The Nord Ronnis Mount Ashton-Under-Lyne OL7 9PE |
Registered Address | The Nord Ronnis Mount Ashton-Under-Lyne OL7 9PE |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
5 June 2023 | Termination of appointment of Ionut Alexandru Chindinov as a director on 29 May 2023 (1 page) |
---|---|
5 June 2023 | Confirmation statement made on 5 June 2023 with updates (5 pages) |
23 May 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
5 January 2023 | Cessation of Ionut Alexandru Chindinov as a person with significant control on 5 January 2023 (1 page) |
5 January 2023 | Appointment of Mr Richie Clark as a director on 24 December 2022 (2 pages) |
5 January 2023 | Notification of Richie Clark as a person with significant control on 25 December 2022 (2 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with updates (4 pages) |
20 December 2022 | Notification of Ionut Alexandru Chindinov as a person with significant control on 20 December 2022 (2 pages) |
20 December 2022 | Appointment of Mr Ionut Alexandru Chindinov as a director on 20 December 2020 (2 pages) |
20 December 2022 | Termination of appointment of Richie Charles Clark as a director on 20 December 2022 (1 page) |
20 December 2022 | Cessation of Richie Charles Clark as a person with significant control on 20 December 2022 (1 page) |
21 November 2022 | Confirmation statement made on 21 November 2022 with updates (4 pages) |
21 November 2022 | Cessation of Scott Ogilvie as a person with significant control on 4 July 2022 (1 page) |
7 July 2022 | Director's details changed for Mr Richie Charles Clark on 4 July 2022 (2 pages) |
7 July 2022 | Notification of Richie Charles Clark as a person with significant control on 4 July 2022 (2 pages) |
7 July 2022 | Termination of appointment of Scott Ogilvie as a director on 4 July 2022 (1 page) |
7 July 2022 | Confirmation statement made on 7 July 2022 with updates (5 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
18 January 2022 | Registered office address changed from James House 312 Ripponden Road Oldham OL4 2NY England to The Nord Ronnis Mount Ashton-Under-Lyne OL7 9PE on 18 January 2022 (2 pages) |
24 September 2021 | Notification of Scott Ogilvie as a person with significant control on 23 September 2021 (2 pages) |
24 September 2021 | Cessation of Sergio Pani as a person with significant control on 23 September 2021 (1 page) |
24 September 2021 | Termination of appointment of Steven Richards as a director on 23 September 2021 (1 page) |
4 September 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
18 February 2021 | Termination of appointment of Sergio Pani as a director on 1 January 2021 (1 page) |
12 January 2021 | Appointment of Mr Scott Ogilvie as a director on 1 January 2021 (2 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
27 May 2020 | Appointment of Mr Richie Clark as a director on 7 March 2020 (2 pages) |
17 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
29 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
7 February 2019 | Appointment of Mr Steven Richards as a director on 25 January 2019 (2 pages) |
3 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2017 | Incorporation Statement of capital on 2017-08-03
|
3 August 2017 | Incorporation Statement of capital on 2017-08-03
|