Salford
M7 4JP
Director Name | Mr Michael Davis |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(same day as company formation) |
Role | Direcor |
Country of Residence | United Kingdom |
Correspondence Address | 869 High Road London N17 8EY |
Director Name | Mr Maurits Adler |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 December 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 101 Leadale Road London N15 6BJ |
Director Name | Mr Mendy Adler |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 February 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 869 High Road London N17 8EY |
Registered Address | 6 Howe Street Salford M7 2FS |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2021 | Application to strike the company off the register (1 page) |
6 April 2021 | Registered office address changed from 11 Oakham Mews Salford M7 4JP England to 6 Howe Street Salford M7 2FS on 6 April 2021 (1 page) |
18 March 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
16 June 2020 | Appointment of Mr Yehuda Eisen as a director on 2 February 2020 (2 pages) |
16 June 2020 | Cessation of Mendy Adler as a person with significant control on 2 February 2020 (1 page) |
16 June 2020 | Notification of Yehuda Eisen as a person with significant control on 2 February 2020 (2 pages) |
16 June 2020 | Termination of appointment of Mendy Adler as a director on 2 February 2020 (1 page) |
16 June 2020 | Registered office address changed from 869 High Road London N17 8EY England to 11 Oakham Mews Salford M7 4JP on 16 June 2020 (1 page) |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
29 May 2020 | Notification of Mendy Adler as a person with significant control on 9 December 2019 (2 pages) |
29 May 2020 | Cessation of Maurits Adler as a person with significant control on 9 December 2019 (1 page) |
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
29 May 2020 | Appointment of Mr Mendy Adler as a director on 9 December 2019 (2 pages) |
29 May 2020 | Termination of appointment of Maurits Adler as a director on 9 December 2019 (1 page) |
26 May 2020 | Registered office address changed from 101 Leadale Road London N15 6BJ England to 869 High Road London N17 8EY on 26 May 2020 (1 page) |
26 May 2020 | Notification of Maurits Adler as a person with significant control on 9 December 2019 (2 pages) |
26 May 2020 | Termination of appointment of Michael Davis as a director on 9 December 2019 (1 page) |
26 May 2020 | Appointment of Mr Maurits Adler as a director on 9 December 2019 (2 pages) |
26 May 2020 | Registered office address changed from C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE England to 101 Leadale Road London N15 6BJ on 26 May 2020 (1 page) |
26 May 2020 | Cessation of Michael Davis as a person with significant control on 9 December 2019 (1 page) |
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
22 March 2019 | Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 22 March 2019 (1 page) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
11 April 2018 | Change of details for Mr Michael Davis as a person with significant control on 11 April 2018 (2 pages) |
11 April 2018 | Director's details changed for Mr Michael Davis on 11 April 2018 (2 pages) |
11 April 2018 | Registered office address changed from 423 Bury New Road Salford Manchester M7 4ED United Kingdom to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 11 April 2018 (1 page) |
2 February 2018 | Incorporation Statement of capital on 2018-02-02
|
2 February 2018 | Incorporation Statement of capital on 2018-02-02
|