Manchester
M21 7QY
Secretary Name | Mohammed Zahid Ali |
---|---|
Status | Current |
Appointed | 01 December 2021(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Christie Way Christie Fields, Business Park Chorlton Greater Manchester M21 7QY |
Director Name | Mr John Teofilius Holding |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(same day as company formation) |
Role | MD |
Country of Residence | England |
Correspondence Address | 5 Christie Way Manchester M21 7QY |
Registered Address | 11 Warwick Road Old Trafford Manchester M16 0QQ |
---|---|
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 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
9 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
26 July 2023 | Registered office address changed from 5 Christie Way Manchester M21 7QY England to 11 Warwick Road Old Trafford Manchester Manchester M16 0QQ on 26 July 2023 (1 page) |
30 May 2023 | Previous accounting period extended from 31 August 2022 to 31 October 2022 (1 page) |
3 February 2023 | Micro company accounts made up to 31 August 2021 (5 pages) |
13 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
13 September 2022 | Compulsory strike-off action has been suspended (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2022 | Appointment of Mohammed Zahid Ali as a secretary on 1 December 2021 (3 pages) |
8 January 2022 | Termination of appointment of John Teofilius Holding as a director on 1 December 2021 (1 page) |
8 January 2022 | Cessation of John Teofilius Holding as a person with significant control on 1 December 2021 (3 pages) |
31 July 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
31 July 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
11 September 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
8 September 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
7 September 2020 | Notification of Mohammed Zahid Ali as a person with significant control on 5 September 2020 (2 pages) |
7 September 2020 | Cessation of Synago Limited as a person with significant control on 5 September 2020 (1 page) |
7 September 2020 | Cessation of Tagz Limited as a person with significant control on 5 September 2020 (1 page) |
7 September 2020 | Notification of John Teofilius Holding as a person with significant control on 5 September 2020 (2 pages) |
19 May 2020 | Registered office address changed from 359 - 361 Wilbraham Road Manchester M16 8NP United Kingdom to 5 Christie Way Manchester M21 7QY on 19 May 2020 (1 page) |
10 September 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
13 August 2018 | Incorporation Statement of capital on 2018-08-13
|