Failsworth
Manchester
M35 0NB
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Ms Monika Violetta Jesionowska |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 06 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Mr Hussain Hadi Omran Tumi |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 25 October 2018(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG |
Registered Address | 92 Propps Hall Drive Failsworth Manchester M35 0NB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2023 | Application to strike the company off the register (1 page) |
12 December 2022 | Confirmation statement made on 8 December 2022 with updates (4 pages) |
14 November 2022 | Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 14 November 2022 (1 page) |
5 September 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
24 August 2022 | Change of details for Mr Shawn Mcgrath as a person with significant control on 24 August 2022 (2 pages) |
2 February 2022 | Sub-division of shares on 26 January 2022 (6 pages) |
8 December 2021 | Notification of Shawn Mcgrath as a person with significant control on 29 November 2021 (2 pages) |
8 December 2021 | Cessation of Hussain Hadi Omran Tumi as a person with significant control on 29 November 2021 (1 page) |
8 December 2021 | Appointment of Mr Shawn Mcgrath as a director on 29 November 2021 (2 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with updates (4 pages) |
8 December 2021 | Termination of appointment of Hussain Hadi Omran Tumi as a director on 29 November 2021 (1 page) |
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
3 November 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
21 September 2020 | Statement of capital following an allotment of shares on 30 December 2019
|
14 July 2020 | Registered office address changed from Unit 15, Sadler's Hall London Road Bowers Gifford Basildon SS13 2HD England to 97 High Street Lees Oldham OL4 4LY on 14 July 2020 (1 page) |
6 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
15 August 2019 | Director's details changed for Mr Hussain Hadi Omran Tumi on 15 August 2019 (2 pages) |
7 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
9 January 2019 | Registered office address changed from 78 York Street London W1H 1DP United Kingdom to Unit 15, Sadler's Hall London Road Bowers Gifford Basildon SS13 2HD on 9 January 2019 (1 page) |
29 October 2018 | Cessation of Monika Violetta Jesionowska as a person with significant control on 25 October 2018 (1 page) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
29 October 2018 | Termination of appointment of Monika Violetta Jesionowska as a director on 25 October 2018 (1 page) |
29 October 2018 | Appointment of Mr Hussain Hadi Omran Tumi as a director on 25 October 2018 (2 pages) |
29 October 2018 | Notification of Hussain Hadi Omran Tumi as a person with significant control on 25 October 2018 (2 pages) |
31 August 2018 | Notification of Monika Violetta Jesionowska as a person with significant control on 6 December 2017 (2 pages) |
31 August 2018 | Cessation of Woodberry Secretarial Limited as a person with significant control on 6 December 2017 (1 page) |
22 August 2018 | Appointment of Ms Monika Violetta Jesionowska as a director on 6 December 2017 (2 pages) |
27 July 2018 | Termination of appointment of Michael Duke as a director on 26 July 2018 (1 page) |
26 July 2018 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 78 York Street London W1H 1DP on 26 July 2018 (1 page) |
6 December 2017 | Incorporation Statement of capital on 2017-12-06
|
6 December 2017 | Incorporation Statement of capital on 2017-12-06
|