Manchester
M2 5NT
Director Name | Mr Ansar Mahmood |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, The Lexicon 10-12 Mount Street Manchester M2 5NT |
Director Name | Mr Ian William Broadbent |
---|---|
Date of Birth | October 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, The Lexicon 10-12 Mount Street Manchester M2 5NT |
Registered Address | 6th Floor, The Lexicon 10-12 Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 25 September 2022 (overdue) |
9 May 2019 | Delivered on: 14 May 2019 Persons entitled: Together Commercial Finance Limited T/a Together Classification: A registered charge Particulars: Land on the north west side of rochdale road and registered at the land registry under title number GM201517. Outstanding |
---|---|
9 May 2019 | Delivered on: 14 May 2019 Persons entitled: Together Commercial Finance Limited T/a Together Classification: A registered charge Particulars: Freehold land on the north west side of rochdale road and registered under title number GM201517. Outstanding |
6 January 2024 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
30 November 2022 | Appointment of receiver or manager (4 pages) |
30 November 2022 | Appointment of receiver or manager (4 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2022 | Appointment of Mr Ansar Mahmood as a director on 23 September 2022 (2 pages) |
23 September 2022 | Termination of appointment of Ian William Broadbent as a director on 23 September 2022 (1 page) |
29 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
19 October 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
6 April 2021 | Termination of appointment of Ansar Mahmood as a director on 31 March 2021 (1 page) |
16 November 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 April 2020 | Director's details changed for Mr Ian William Broadbent on 30 April 2020 (2 pages) |
15 January 2020 | Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
11 September 2019 | Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to 6th Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 11 September 2019 (1 page) |
11 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (3 pages) |
14 May 2019 | Registration of charge 116547450001, created on 9 May 2019 (7 pages) |
14 May 2019 | Registration of charge 116547450002, created on 9 May 2019 (13 pages) |
1 November 2018 | Incorporation Statement of capital on 2018-11-01
|