20 York Street
Manchester
M2 3BB
Director Name | Mr Jayson Clark |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 June 2018(same day as company formation) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH |
Director Name | Mr Lance Clark |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 June 2018(same day as company formation) |
Role | Marketing Director |
Country of Residence | South Africa |
Correspondence Address | C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH |
Registered Address | C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 27 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 June |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
30 March 2020 | Delivered on: 3 April 2020 Persons entitled: Strand Plaza Two Limited Classification: A registered charge Particulars: Apartment 6 6 drury lane liverppol L2 0PH. Outstanding |
---|
15 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
---|---|
8 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 June 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
3 April 2020 | Registration of charge 114013450001, created on 30 March 2020 (4 pages) |
6 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
12 February 2020 | Cessation of Lance Clark as a person with significant control on 1 July 2019 (1 page) |
12 February 2020 | Appointment of Mr Angel Alberto Lorenzo Dominguez as a director on 1 July 2019 (2 pages) |
12 February 2020 | Cessation of Jayson Clark as a person with significant control on 1 July 2019 (1 page) |
12 February 2020 | Termination of appointment of Lance Clark as a director on 1 July 2019 (1 page) |
12 February 2020 | Termination of appointment of Jayson Clark as a director on 1 July 2019 (1 page) |
12 February 2020 | Notification of Hq Global Network Ltd as a person with significant control on 1 July 2019 (2 pages) |
14 October 2019 | Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 14 October 2019 (2 pages) |
9 October 2019 | Registered office address changed from 106 Alexandra Tower 19 Princes Parade Liverpool L3 1BF United Kingdom to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 9 October 2019 (1 page) |
9 October 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
8 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2018 | Incorporation Statement of capital on 2018-06-06
|