Albert Street
Eccles
Greater Manchester
M30 0BL
Director Name | Mr Oigres Ponton |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3, 5th Floor 2 City Approach Albert Street Eccles Greater Manchester M30 0BL |
Registered Address | Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 1 March 2022 (overdue) |
14 June 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
4 August 2021 | Registered office address changed from Bank House the Paddock Handforth Wilmslow SK9 3HQ England to Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW on 4 August 2021 (1 page) |
15 February 2021 | Termination of appointment of Oigres Ponton as a director on 1 January 2021 (1 page) |
15 February 2021 | Cessation of Netgain Consulting Ltd as a person with significant control on 1 January 2021 (1 page) |
15 February 2021 | Notification of Ian Sellman as a person with significant control on 1 January 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
8 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
7 December 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
22 November 2020 | Registered office address changed from Suite 12, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW England to Bank House the Paddock Handforth Wilmslow SK9 3HQ on 22 November 2020 (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2020 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
20 January 2020 | Registered office address changed from Suite 3, 5th Floor 2 City Approach Albert Street Eccles Greater Manchester M30 0BL United Kingdom to Suite 12, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW on 20 January 2020 (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2018 | Incorporation Statement of capital on 2018-09-18
|