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 | Mr Pavel Stoyanov |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 06 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Ms Roshni Malde |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Propps Hall Drive Failsworth Manchester M35 0NB |
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, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 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) |
19 September 2020 | Statement of capital following an allotment of shares on 18 September 2020
|
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 Ms Roshni Malde 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 80-83 Long Lane London EC1A 9ET 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 Pavel Stoyanov as a person with significant control on 25 October 2018 (1 page) |
29 October 2018 | Termination of appointment of Pavel Stoyanov as a director on 25 October 2018 (1 page) |
29 October 2018 | Appointment of Ms Roshni Malde as a director on 25 October 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
29 October 2018 | Notification of Roshni Malde as a person with significant control on 25 October 2018 (2 pages) |
31 August 2018 | Notification of Pavel Stoyanov 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) |
23 August 2018 | Appointment of Mr Pavel Stoyanov 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 80-83 Long Lane London EC1A 9ET 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
|