Manchester
M3 1DZ
Director Name | Mr Gary Robinson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greengate Business Centre 2 Greengate Street Oldham OL4 1FN |
Director Name | Mr Talhah Al-Rahman |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greengate Business Centre 2 Greengate Street Oldham OL4 1FN |
Director Name | Mr Mohammed Aminul Islam |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greengate Business Centre 2 Greengate Street Oldham OL4 1FN |
Director Name | Mr Samuel Boyd Kershaw |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(9 months after company formation) |
Appointment Duration | 1 year (resigned 13 July 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | June Almond House Mary Street Manchester M3 1DZ |
Director Name | Dr Bala Raju Lammata |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 March 2019(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 04 September 2019) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | June Almond House Mary Street Manchester M3 1DZ |
Director Name | Mr Paul Wright |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(1 year, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | June Almond House Mary Street Manchester M3 1DZ |
Director Name | Mr Christopher Louis Francis |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(1 year, 9 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 29 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | June Almond House Mary Street Manchester M3 1DZ |
Registered Address | June Almond House Mary Street Manchester M3 1DZ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 1 August 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 01 August |
24 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2019 | Termination of appointment of Christopher Louis Francis as a director on 29 July 2019 (1 page) |
14 October 2019 | Termination of appointment of Paul Wright as a director on 15 July 2019 (1 page) |
14 October 2019 | Termination of appointment of Bala Raju Lammata as a director on 4 September 2019 (1 page) |
4 September 2019 | Appointment of Dr Bala Raju Lammata as a director on 6 March 2019 (2 pages) |
4 September 2019 | Appointment of Mr Paul Wright as a director on 15 July 2019 (2 pages) |
6 August 2019 | Unaudited abridged accounts made up to 1 August 2019 (8 pages) |
5 August 2019 | Previous accounting period shortened from 30 September 2019 to 1 August 2019 (1 page) |
29 July 2019 | Cessation of Craig Jack White as a person with significant control on 14 July 2019 (1 page) |
29 July 2019 | Notification of Christopher Francis as a person with significant control on 12 July 2019 (2 pages) |
29 July 2019 | Appointment of Mr Christopher Louis Francis as a director on 16 July 2019 (2 pages) |
26 July 2019 | Notification of Craig Jack White as a person with significant control on 13 July 2019 (2 pages) |
26 July 2019 | Termination of appointment of Samuel Boyd Kershaw as a director on 13 July 2019 (1 page) |
26 July 2019 | Cessation of Samuel Boyd Kershaw as a person with significant control on 13 July 2019 (1 page) |
26 July 2019 | Appointment of Mr Craig Jack White as a director on 13 July 2019 (2 pages) |
9 July 2019 | Registered office address changed from PO Box WF1 5EQ Unit 1, Elm Tree Street Elm Tree Street Wakefield WF1 5EQ United Kingdom to June Almond House Mary Street Manchester M3 1DZ on 9 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Mohammed Aminul Islam as a director on 1 July 2019 (1 page) |
5 July 2019 | Notification of Samuel Boyd Kershaw as a person with significant control on 1 July 2019 (2 pages) |
4 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
27 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | Cessation of Mohammed Aminul Islam as a person with significant control on 1 June 2018 (1 page) |
26 February 2019 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
26 February 2019 | Appointment of Mr Samuel Boyd Kershaw as a director on 1 July 2018 (2 pages) |
26 February 2019 | Termination of appointment of Talhah Al-Rahman as a director on 1 June 2018 (1 page) |
26 February 2019 | Cessation of Talhah Al-Rahman as a person with significant control on 1 June 2018 (1 page) |
26 February 2019 | Registered office address changed from 23 New Mount Street Manchester M4 4DE England to PO Box WF1 5EQ Unit 1, Elm Tree Street Elm Tree Street Wakefield WF1 5EQ on 26 February 2019 (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2017 | Cessation of Gary Robinson as a person with significant control on 12 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Gary Robinson as a director on 12 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Gary Robinson as a director on 12 October 2017 (1 page) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Cessation of Gary Robinson as a person with significant control on 12 October 2017 (1 page) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
5 October 2017 | Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England to 23 New Mount Street Manchester M4 4DE on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England to 23 New Mount Street Manchester M4 4DE on 5 October 2017 (1 page) |
28 September 2017 | Incorporation Statement of capital on 2017-09-28
|
28 September 2017 | Incorporation Statement of capital on 2017-09-28
|