Manchester
M11 1BR
Director Name | Mr Timothy Rollo Westley Richards |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(same day as company formation) |
Role | Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Essex Road 1, Essex Road 1, Essex Road London E12 6RF |
Director Name | Mr Muhammad Tahir Malik |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2020(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Marcot Road Solihull B92 7PS |
Registered Address | Unit 11 Crabtree Lane Manchester M11 1BR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
7 February 2021 | Registered office address changed from Unit 11D Crabtree Lane Manchester M11 1BR England to Unit 11 Crabtree Lane Manchester M11 1BR on 7 February 2021 (1 page) |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2020 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
30 November 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
29 November 2020 | Cessation of Muhammad Tahir Malik as a person with significant control on 2 June 2020 (1 page) |
29 November 2020 | Notification of Sanjay Patel as a person with significant control on 1 March 2019 (2 pages) |
29 November 2020 | Withdraw the company strike off application (1 page) |
29 November 2020 | Registered office address changed from 122 Marcot Road Solihull B92 7PS England to Unit 11D Crabtree Lane Manchester M11 1BR on 29 November 2020 (1 page) |
29 November 2020 | Termination of appointment of Muhammad Tahir Malik as a director on 2 June 2020 (1 page) |
29 November 2020 | Appointment of Sanjay Patel as a director on 1 March 2019 (2 pages) |
29 November 2020 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
19 November 2020 | Application to strike the company off the register (1 page) |
27 September 2020 | Confirmation statement made on 7 September 2020 with updates (3 pages) |
8 September 2020 | Confirmation statement made on 6 September 2019 with updates (3 pages) |
16 June 2020 | Change of details for Mr Muhammad Tahir Malik as a person with significant control on 2 June 2020 (2 pages) |
16 June 2020 | Director's details changed for Mr Muhammad Tahir Malik on 2 June 2020 (2 pages) |
16 June 2020 | Registered office address changed from 1 Essex Road 1, Essex Road 1, Essex Road London London E12 6RF England to 122 Marcot Road Solihull B92 7PS on 16 June 2020 (1 page) |
15 June 2020 | Termination of appointment of Timothy Rollo Westley Richards as a director on 2 June 2020 (1 page) |
15 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
15 June 2020 | Appointment of Mr Muhammad Tahir Malik as a director on 2 June 2020 (2 pages) |
15 June 2020 | Notification of Muhammad Tahir Malik as a person with significant control on 2 June 2020 (2 pages) |
15 June 2020 | Cessation of Timothy Rollo Westley Richards as a person with significant control on 2 June 2020 (1 page) |
13 May 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
6 February 2019 | Incorporation Statement of capital on 2019-02-06
|