Manchester
M1 5GH
Director Name | Mr Waqas Raza |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 13 July 2019(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 February 2023) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 77 Macintosh Mills 4 Cambridge Street Manchester M1 5GH |
Director Name | Mr Waleed Imtiaz Janjua |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | Mmr & Co Chartered Certified Accountant 57 Manchester M4 4FS |
Director Name | Mr Waleed Imtiaz Janjua |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | Mmr & Co Chartered Certified Accountant 57 Cheetha Manchester M4 4FS |
Registered Address | 77 Macintosh Mills 4 Cambridge Street Manchester M1 5GH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
28 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
1 October 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
19 October 2020 | Registered office address changed from 51 Romford Road London E15 4LY England to 77 Macintosh Mills 4 Cambridge Street Manchester M1 5GH on 19 October 2020 (1 page) |
3 September 2020 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
3 September 2020 | Change of details for Mr Waleed Imtiaz Janjua as a person with significant control on 3 September 2020 (2 pages) |
3 September 2020 | Notification of Waqas Raza as a person with significant control on 3 September 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
6 August 2019 | Change of details for Mr Waleed Imtiaz Janjua as a person with significant control on 24 July 2019 (2 pages) |
6 August 2019 | Registered office address changed from Mmr & Co Chartered Certified Accountant 57 Cheetham Hill Road Manchester M4 4FS United Kingdom to 51 Romford Road London E15 4LY on 6 August 2019 (1 page) |
6 August 2019 | Director's details changed for Mr Waleed Imtiaz Janjua on 24 July 2019 (2 pages) |
30 July 2019 | Cessation of Waleed Imtiaz Janjua as a person with significant control on 2 July 2019 (1 page) |
30 July 2019 | Notification of Waleed Imtiaz Janjua as a person with significant control on 2 July 2019 (2 pages) |
30 July 2019 | Appointment of Mr Waleed Imtiaz Janjua as a director on 2 July 2019 (2 pages) |
30 July 2019 | Registered office address changed from Mmr & Co Chartered Certified Accountant 57 Manchester M4 4FS England to Mmr & Co Chartered Certified Accountant 57 Cheetham Hill Road Manchester M4 4FS on 30 July 2019 (1 page) |
30 July 2019 | Appointment of Mr Waleed Imtiaz Janjua as a director on 2 July 2019 (2 pages) |
30 July 2019 | Termination of appointment of Waleed Imtiaz Janjua as a director on 2 July 2019 (1 page) |
30 July 2019 | Termination of appointment of Waleed Imtiaz Janjua as a director on 2 July 2019 (1 page) |
15 July 2019 | Appointment of Mr Waqas Raza as a director on 13 July 2019 (2 pages) |
15 July 2019 | Resolutions
|
2 July 2019 | Incorporation Statement of capital on 2019-07-02
|