Manchester
M13 0FF
Director Name | Mr Tahir Mehmood Younes |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(same day as company formation) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | Room 18, First Floor 55-B Derby Street Manchester M8 8HW |
Director Name | Miss Mitka Stefanova Spasova |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 October 2020(1 year, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 December 2020) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Room 18, First Floor 55-B Derby Street Manchester M8 8HW |
Registered Address | 22 Eston Street Manchester M13 0FF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 15 December 2021 (overdue) |
10 February 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2021 | Registered office address changed from Room 18, First Floor 55-B Derby Street Manchester M8 8HW England to 22 Eston Street Manchester M13 0FF on 6 May 2021 (1 page) |
1 December 2020 | Cessation of Tahir Mehmood Younes as a person with significant control on 1 December 2020 (1 page) |
1 December 2020 | Termination of appointment of Tahir Mehmood Younes as a director on 1 December 2020 (1 page) |
1 December 2020 | Termination of appointment of Mitka Stefanova Spasova as a director on 1 December 2020 (1 page) |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
3 November 2020 | Registered office address changed from 76 Woodlands Road Manchester M8 0NF England to Room 18, First Floor 55-B Derby Street Manchester M8 8HW on 3 November 2020 (1 page) |
4 October 2020 | Appointment of Miss Mitka Stefanova Spasova as a director on 1 October 2020 (2 pages) |
1 October 2020 | Notification of David Lenartz as a person with significant control on 1 October 2020 (2 pages) |
1 October 2020 | Director's details changed for Mr David Lenartz on 1 October 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
20 September 2020 | Registered office address changed from 11a Upper Mulgrave Road Cheam Sutton SM2 7AY United Kingdom to 76 Woodlands Road Manchester M8 0NF on 20 September 2020 (1 page) |
14 August 2020 | Appointment of Mr David Lenartz as a director on 12 August 2020 (2 pages) |
21 May 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
26 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
16 January 2019 | Incorporation Statement of capital on 2019-01-16
|