Manchester
M21 8TX
Director Name | Yunjae Min |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 01 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | 18 Brookfield Avenue Manchester M21 8TX |
Secretary Name | Riannon Mary Sachdev-Scanlon |
---|---|
Status | Resigned |
Appointed | 15 May 2019(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 2020) |
Role | Company Director |
Correspondence Address | 18 Brookfield Avenue Manchester M21 8TX |
Registered Address | 18 Brookfield Avenue Manchester M21 8TX |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 January 2021 | Application to strike the company off the register (1 page) |
6 July 2020 | Cessation of Yunjae Min as a person with significant control on 6 July 2020 (1 page) |
6 July 2020 | Termination of appointment of Yunjae Min as a director on 6 July 2020 (1 page) |
6 July 2020 | Notification of Mark Hetherington as a person with significant control on 6 July 2020 (2 pages) |
6 July 2020 | Statement of capital following an allotment of shares on 6 July 2020
|
6 July 2020 | Appointment of Mark Hetherington as a director on 6 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Riannon Mary Sachdev-Scanlon as a secretary on 6 July 2020 (1 page) |
6 July 2020 | Registered office address changed from The Barn 16 Nascot Place Watford WD17 4QT England to 18 Brookfield Avenue Manchester M21 8TX on 6 July 2020 (1 page) |
6 July 2020 | Register inspection address has been changed from The Barn, 16 Nascot Place Watford WD17 4QT England to 18 Brookfield Avenue Manchester M21 8TX (1 page) |
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
24 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
23 March 2020 | Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to The Barn 16 Nascot Place Watford WD17 4QT on 23 March 2020 (1 page) |
3 March 2020 | Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT (1 page) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
16 May 2019 | Registered office address changed from Suite 1, 5th Floor 31/32 Park Row Leeds LS1 5JD United Kingdom to 54 Clarendon Road Watford WD17 1DU on 16 May 2019 (1 page) |
15 May 2019 | Appointment of Riannon Mary Sachdev-Scanlon as a secretary on 15 May 2019 (2 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
20 March 2018 | Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT (1 page) |
1 March 2018 | Incorporation Statement of capital on 2018-03-01
|