Manchester
M8 0SY
Secretary Name | Mr Farrukh Sair |
---|---|
Status | Closed |
Appointed | 02 October 2020(1 year, 4 months after company formation) |
Appointment Duration | 1 year (closed 12 October 2021) |
Role | Company Director |
Correspondence Address | 9 Oakfield Street Manchester M8 0SY |
Director Name | Mr Paul Parker |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 The Bis Hub Whitby Street Hartlepool TS24 7AD |
Director Name | Mr John Charlton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 May 2020(11 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 The Bis Hub Whitby Street Hartlepool TS24 7AD |
Registered Address | 9 Oakfield Street Manchester M8 0SY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
12 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2020 | Confirmation statement made on 6 December 2020 with updates (4 pages) |
3 October 2020 | Confirmation statement made on 27 May 2020 with updates (5 pages) |
2 October 2020 | Appointment of Mr Farrukh Sair as a director on 2 October 2020 (2 pages) |
2 October 2020 | Termination of appointment of Paul Parker as a director on 2 October 2020 (1 page) |
2 October 2020 | Appointment of Mr Farrukh Sair as a secretary on 2 October 2020 (2 pages) |
2 October 2020 | Notification of Farrukh Sair as a person with significant control on 2 October 2020 (2 pages) |
2 October 2020 | Cessation of Paul Parker as a person with significant control on 2 October 2020 (1 page) |
2 October 2020 | Director's details changed for Mr Farrukh Sair on 2 October 2020 (2 pages) |
2 October 2020 | Termination of appointment of John Charlton as a director on 2 October 2020 (1 page) |
2 October 2020 | Statement of capital following an allotment of shares on 2 October 2020
|
2 October 2020 | Registered office address changed from Unit 23 the Bis Hub Whitby Street Hartlepool TS24 7AD England to 9 Oakfield Street Manchester M8 0SY on 2 October 2020 (1 page) |
2 October 2020 | Register inspection address has been changed to 9 Oakfield Street Manchester M8 0SY (1 page) |
22 May 2020 | Appointment of Mr John Charlton as a director on 10 May 2020 (2 pages) |
18 March 2020 | Registered office address changed from 399 the Cube Haverton Hill Road Billingham TS23 1PY England to Unit 23 the Bis Hub Whitby Street Hartlepool TS24 7AD on 18 March 2020 (1 page) |
21 February 2020 | Change of details for Mr Paul Parker as a person with significant control on 15 February 2020 (2 pages) |
21 February 2020 | Director's details changed for Mr Paul Parker on 15 February 2020 (2 pages) |
19 February 2020 | Resolutions
|
18 February 2020 | Registered office address changed from 8 Eggleston Court Riverside Park Middlesbrough TS2 1RU United Kingdom to 399 the Cube Haverton Hill Road Billingham TS23 1PY on 18 February 2020 (1 page) |
28 May 2019 | Incorporation Statement of capital on 2019-05-28
|