Stretford
Manchester
M32 0FP
Director Name | Mr Suleman Zafar Hussain |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Old Street London EC1V 9BD |
Secretary Name | Mr Suleman Zafar Hussain |
---|---|
Status | Resigned |
Appointed | 31 May 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Old Street London EC1V 9BD |
Director Name | Mr Benjamin James Kershaw |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsland House 2nd Floor Marsland Riad Sale M33 3AQ |
Director Name | Mr Nafan Zaffar Hussain |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-32 Greenwood Street Altrincham WA14 1RZ |
Registered Address | Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
3 August 2020 | Resolutions
|
---|---|
18 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
17 June 2020 | Resolutions
|
16 June 2020 | Notification of Joseph Patrick Parkinson as a person with significant control on 15 June 2020 (2 pages) |
16 June 2020 | Termination of appointment of Benjamin James Kershaw as a director on 16 June 2020 (1 page) |
16 June 2020 | Registered office address changed from Marsland House 2nd Floor Marsland Riad Sale M33 3AQ England to Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP on 16 June 2020 (1 page) |
11 June 2020 | Resolutions
|
10 June 2020 | Appointment of Mr Joseph Patrick Parkinson as a director on 10 June 2020 (2 pages) |
2 June 2020 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
1 June 2020 | Registered office address changed from 28-32 Greenwood Street Altrincham Greenwood Street Altrincham WA14 1RZ England to Marsland House 2nd Floor Marsland Riad Sale M33 3AQ on 1 June 2020 (1 page) |
22 January 2020 | Cessation of Hussein Mohammed Jama as a person with significant control on 1 December 2019 (1 page) |
22 January 2020 | Registered office address changed from Soverign House Barehill Street Littleborough OL15 9BL England to 28-32 Greenwood Street Altrincham Greenwood Street Altrincham WA14 1RZ on 22 January 2020 (1 page) |
12 December 2019 | Notification of Hussein Mohammed Jama as a person with significant control on 1 December 2019 (2 pages) |
12 December 2019 | Registered office address changed from 28-32 Greenwood Street Altrincham WA14 1RZ England to Soverign House Barehill Street Littleborough OL15 9BL on 12 December 2019 (1 page) |
12 December 2019 | Registered office address changed from Soverign House Barehill Street Littleborough OL15 9BL England to Soverign House Barehill Street Littleborough OL15 9BL on 12 December 2019 (1 page) |
6 December 2019 | Cessation of Suleman Zafar Hussain as a person with significant control on 4 December 2019 (1 page) |
6 December 2019 | Termination of appointment of Suleman Zafar Hussain as a director on 4 December 2019 (1 page) |
6 December 2019 | Termination of appointment of Suleman Zafar Hussain as a secretary on 1 December 2019 (1 page) |
6 December 2019 | Termination of appointment of Nafan Zaffar Hussain as a director on 4 December 2019 (1 page) |
4 September 2019 | Appointment of Mr Benjamin James Kershaw as a director on 1 March 2019 (2 pages) |
3 September 2019 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
3 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
29 August 2019 | Resolutions
|
28 August 2019 | Registered office address changed from 130 Old Street London EC1V 9BD England to 28-32 Greenwood Street Altrincham WA14 1RZ on 28 August 2019 (1 page) |
28 August 2019 | Appointment of Mr Nafan Zaffar Hussain as a director on 1 April 2019 (2 pages) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Incorporation Statement of capital on 2018-05-31
|