Manchester
M22 4JT
Director Name | Miss Collette Williams |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Secretary Name | Miss Collette Williams |
---|---|
Status | Resigned |
Appointed | 10 August 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Director Name | Mr George Lucas |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Nigerien |
Status | Resigned |
Appointed | 25 June 2019(10 months, 2 weeks after company formation) |
Appointment Duration | 4 days (resigned 29 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rodney Street Manchester M4 6JJ |
Registered Address | 395 Palatine Road Manchester M22 4JT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 12 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 26 January 2023 (overdue) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
1 April 2023 | Compulsory strike-off action has been suspended (1 page) |
10 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
31 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (7 pages) |
21 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
10 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (3 pages) |
13 December 2019 | Termination of appointment of Collette Williams as a secretary on 13 December 2019 (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
9 October 2019 | Notification of George Olanrewaju Lucas as a person with significant control on 1 October 2019 (2 pages) |
9 October 2019 | Termination of appointment of Collette Williams as a director on 1 October 2019 (1 page) |
9 October 2019 | Cessation of Collette Williams as a person with significant control on 1 October 2019 (1 page) |
9 October 2019 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 395 Palatine Road Manchester M22 4JT on 9 October 2019 (1 page) |
9 October 2019 | Appointment of Mr George Olanrewaju Lucas as a director on 1 October 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
29 June 2019 | Termination of appointment of George Lucas as a director on 29 June 2019 (1 page) |
25 June 2019 | Appointment of Mr George Lucas as a director on 25 June 2019 (2 pages) |
22 May 2019 | Termination of appointment of George Lucas as a director on 22 May 2019 (1 page) |
18 March 2019 | Appointment of Mr George Lucas as a director on 18 March 2019 (2 pages) |
10 August 2018 | Incorporation Statement of capital on 2018-08-10
|