Manchester
M16 7DN
Director Name | Mr Jordan Shammar Crichlow |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 308 Stretford Road Manchester M15 5TN |
Director Name | Mr Damian Leigh Gager |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16a Glenarm Road London E5 0LZ |
Registered Address | Progress Centre (Unit 22) Charlton Place Ardwick Manchester M12 6HS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
11 May 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
18 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2023 | Application to strike the company off the register (1 page) |
4 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
17 June 2022 | Notification of Jordan Crichlow as a person with significant control on 9 June 2022 (2 pages) |
9 June 2022 | Cessation of Damian Leigh Gager as a person with significant control on 25 May 2022 (1 page) |
27 May 2022 | Micro company accounts made up to 31 October 2020 (4 pages) |
25 May 2022 | Termination of appointment of Damian Leigh Gager as a director on 25 May 2022 (1 page) |
11 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
8 April 2022 | Registered office address changed from Progress Centre (Unit 24) Charlton Place Ardwick Manchester M12 6HS England to Progess Centre Charlton Place Ardwick Manchester M12 6HS on 8 April 2022 (1 page) |
8 April 2022 | Registered office address changed from Progess Centre Charlton Place Ardwick Manchester M12 6HS England to Progress Centre (Unit 22) Charlton Place Ardwick Manchester M12 6HS on 8 April 2022 (1 page) |
22 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
7 December 2020 | Registered office address changed from 308 Stretford Road Manchester Greater Manchester M15 5TN to Progress Centre (Unit 24) Charlton Place Ardwick Manchester M12 6HS on 7 December 2020 (1 page) |
27 November 2020 | Appointment of Mr Jordan Shammar Crichlow as a director on 27 November 2020 (2 pages) |
27 November 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
27 November 2020 | Appointment of Mr Remmel Brown as a director on 27 November 2020 (2 pages) |
22 March 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
27 January 2020 | Registered office address changed from 4 Quex Road London 4 Quex Road London NW6 4PJ United Kingdom to 308 Stretford Road Manchester Greater Manchester M15 5TN on 27 January 2020 (2 pages) |
9 October 2018 | Incorporation Statement of capital on 2018-10-09
|