Cheadle
SK8 7BS
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | C/O Lucas Reis Limited, Lansdowne House 85 Buxton Road Stockport SK2 6LR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
23 January 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
16 September 2022 | Registered office address changed from Landmark House, Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom to C/O Lucas Reis Limited, Lansdowne House 85 Buxton Road Stockport SK2 6LR on 16 September 2022 (1 page) |
16 September 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
18 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
28 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
11 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
13 September 2017 | Change of details for Mr Andonies Anastasiou as a person with significant control on 15 August 2017 (2 pages) |
13 September 2017 | Change of details for Mr Andonies Anastasiou as a person with significant control on 15 August 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Andonies Anastasiou on 15 August 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Andonies Anastasiou on 15 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
21 August 2017 | Notification of Andonies Anastasiou as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Andonies Anastasiou as a person with significant control on 15 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr Andonies Anastasiou as a director on 15 August 2017 (2 pages) |
21 August 2017 | Notification of Andonies Anastasiou as a person with significant control on 15 August 2017 (2 pages) |
21 August 2017 | Cessation of Fd Secretarial Ltd as a person with significant control on 15 August 2017 (1 page) |
21 August 2017 | Cessation of Fd Secretarial Ltd as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Cessation of Fd Secretarial Ltd as a person with significant control on 15 August 2017 (1 page) |
21 August 2017 | Appointment of Mr Andonies Anastasiou as a director on 15 August 2017 (2 pages) |
15 August 2017 | Incorporation Statement of capital on 2017-08-15
|
15 August 2017 | Termination of appointment of Michael Duke as a director on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Michael Duke as a director on 15 August 2017 (1 page) |
15 August 2017 | Incorporation Statement of capital on 2017-08-15
|