Manchester
Gmc
M8 0SY
Director Name | Mrs Syeda Samera Mehdi |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oakfield Street Manchester Gmc M8 0SY |
Secretary Name | Mrs Syeda Samera Mehdi |
---|---|
Status | Resigned |
Appointed | 15 May 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Prestige Associates 173-175 Cheetham Hill Road Cheethamhill Manchester M8 8LG |
Registered Address | 27 Oakfield Street Manchester Gmc M8 0SY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2019 | Application to strike the company off the register (4 pages) |
11 September 2019 | Notification of Syed Nayyer Abbas Abidi Mbe as a person with significant control on 11 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Syeda Samera Mehdi as a director on 5 September 2019 (1 page) |
9 September 2019 | Cessation of Syeda Samera Mehdi as a person with significant control on 5 September 2019 (1 page) |
4 September 2019 | Notification of Syeda Samera Mehdi as a person with significant control on 4 September 2019 (2 pages) |
21 August 2019 | Register inspection address has been changed to 27 Oakfield Street Manchester Gmc M8 0SY (1 page) |
21 August 2019 | Director's details changed for Mrs Syeda Samera Mehdi on 20 August 2019 (2 pages) |
21 August 2019 | Director's details changed for Dr Syed Nayyer Abbas Abidi on 20 August 2019 (2 pages) |
21 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | Cessation of Syed Nayyer Abbas Abidi as a person with significant control on 20 August 2019 (1 page) |
20 August 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
20 August 2019 | Termination of appointment of Syeda Samera Mehdi as a secretary on 20 August 2019 (1 page) |
20 August 2019 | Change of details for Dr Syed Nayyer Abbas Abidi as a person with significant control on 20 August 2019 (2 pages) |
20 August 2019 | Registered office address changed from 27 27 Oakfield Street Manchester Gmc M8 0SY England to 27 Oakfield Street Manchester Gmc M8 0SY on 20 August 2019 (1 page) |
20 August 2019 | Registered office address changed from The Point 173-175 Cheetham Hill Road Manchester M8 8LG England to 27 27 Oakfield Street Manchester Gmc M8 0SY on 20 August 2019 (1 page) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2018 | Registered office address changed from C/O Prestige Associates 173-175 Cheetham Hill Road Cheethamhill Manchester M8 8LG United Kingdom to The Point 173-175 Cheetham Hill Road Manchester M8 8LG on 4 June 2018 (1 page) |
15 May 2018 | Incorporation Statement of capital on 2018-05-15
|