Unit 5 Globe Trading Estate
Manchester
M15 4AL
Director Name | Mr Osman Omar |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 412 Stretford Road Aura Business Centre Manchester M15 4AE |
Director Name | Mr Omar Haji Abdulqadir |
---|---|
Date of Birth | May 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(1 week, 4 days after company formation) |
Appointment Duration | 1 month (resigned 21 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 412 Aura Business Centres 412 Stretford Road Manchester Greater Manchester M15 4AE |
Registered Address | 92 Chorlton Road Unit 5 Globe Trading Estate Manchester M15 4AL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2023 | Application to strike the company off the register (1 page) |
30 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
27 September 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2023 | Previous accounting period extended from 31 July 2022 to 31 December 2022 (1 page) |
1 September 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
19 November 2021 | Cessation of Bakri Khalifa as a person with significant control on 19 November 2021 (1 page) |
19 November 2021 | Notification of Omar's Empire Ltd as a person with significant control on 18 November 2021 (2 pages) |
25 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
14 October 2020 | Registered office address changed from 88 - 118 Chorlton Road Unit 5 Globe Trading Estate Manchester M15 4AL England to 92 Chorlton Road Unit 5 Globe Trading Estate Manchester M15 4AL on 14 October 2020 (1 page) |
9 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
9 July 2020 | Change of details for Mr Bakri Khalifa as a person with significant control on 6 July 2020 (2 pages) |
5 June 2020 | Registered office address changed from 412 Stretford Road Aura Business Centre Manchester M15 4AE England to 88 - 118 Chorlton Road Unit 5 Globe Trading Estate Manchester M15 4AL on 5 June 2020 (1 page) |
7 October 2019 | Appointment of Mr Bakri Khalifa as a director on 7 October 2019 (2 pages) |
7 October 2019 | Notification of Bakri Khalifa as a person with significant control on 7 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of Osman Omar as a director on 7 October 2019 (1 page) |
7 October 2019 | Cessation of Osman Omar as a person with significant control on 7 October 2019 (1 page) |
21 August 2019 | Termination of appointment of Omar Haji Abdulqadir as a director on 21 August 2019 (1 page) |
17 July 2019 | Appointment of Mr Omar Haji Abdulqadir as a director on 17 July 2019 (2 pages) |
6 July 2019 | Incorporation Statement of capital on 2019-07-06
|