Manchester
Greater Manchester
M20 3DP
Secretary Name | Miss Amna Iqbal |
---|---|
Status | Closed |
Appointed | 12 May 2020(1 year after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | 7 Palatine Avenue Didsbury Manchester Greater Manchester M20 3DP |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2020(1 year after company formation) |
Appointment Duration | 1 day (resigned 12 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Palatine Avenue Didsbury Manchester Greater Manchester M20 3DP |
Registered Address | 7 Palatine Avenue Didsbury Manchester Greater Manchester M20 3DP |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2020 | Resolutions
|
13 May 2020 | Cessation of Cfs Secretaries Limited as a person with significant control on 12 May 2020 (1 page) |
13 May 2020 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 7 Palatine Avenue Didsbury Manchester Greater Manchester M20 3DP on 13 May 2020 (1 page) |
13 May 2020 | Appointment of Mr Ghazanfar Iqbal as a director on 12 May 2020 (2 pages) |
13 May 2020 | Appointment of Miss Amna Iqbal as a secretary on 12 May 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with updates (5 pages) |
13 May 2020 | Termination of appointment of Bryan Thornton as a director on 12 May 2020 (1 page) |
13 May 2020 | Notification of Ghazanfar Iqbal as a person with significant control on 30 April 2019 (2 pages) |
13 May 2020 | Cessation of Bryan Thornton as a person with significant control on 12 May 2020 (1 page) |
12 May 2020 | Notification of Bryan Thornton as a person with significant control on 11 May 2020 (2 pages) |
12 May 2020 | Appointment of Mr Bryan Thornton as a director on 11 May 2020 (2 pages) |
12 May 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 29 April 2020 with updates (5 pages) |
12 May 2020 | Notification of Cfs Secretaries Limited as a person with significant control on 11 May 2020 (2 pages) |
11 May 2020 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 May 2020 (1 page) |
29 April 2020 | Cessation of Peter Valaitis as a person with significant control on 29 April 2020 (1 page) |
29 April 2020 | Termination of appointment of Peter Anthony Valaitis as a director on 29 April 2020 (1 page) |
29 April 2020 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 29 April 2020 (1 page) |
30 April 2019 | Incorporation Statement of capital on 2019-04-30
|