Manchester
M11 1BR
Director Name | Mr Timothy Rollo Westley- Richards |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Essex Road London E12 6RF |
Director Name | Mr Rilway Olaoluwa Jaji |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Crabtree Lane Manchester M11 1BR |
Director Name | Ms Farhat Nazar |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2020(8 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 01 August 2020) |
Role | Personal Banker |
Country of Residence | England |
Correspondence Address | 122 Marcot Road Solihull West Midlands B92 7PS |
Director Name | Mr Timothy Rollo Westley Richards |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2020(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2021) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Level One, Basecamp, 49 Jamaica Street Liverpool L1 0AH |
Director Name | Mr Muhammad Tahir Malik |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2020(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 February 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 122 Marcot Road Solihull West Midlands 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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
19 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Amended total exemption full accounts made up to 31 March 2023 (9 pages) |
18 May 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
18 May 2023 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page) |
6 October 2022 | Previous accounting period shortened from 30 November 2022 to 31 August 2022 (1 page) |
6 October 2022 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
1 September 2022 | Cessation of Rilway Olaoluwa Jaji as a person with significant control on 31 August 2022 (1 page) |
1 September 2022 | Confirmation statement made on 1 September 2022 with updates (5 pages) |
1 September 2022 | Termination of appointment of Rilway Olaoluwa Jaji as a director on 31 August 2022 (1 page) |
1 September 2022 | Notification of Suknam Singh as a person with significant control on 1 September 2022 (2 pages) |
1 September 2022 | Appointment of Mrs Suknam Singh as a director on 1 September 2022 (2 pages) |
31 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
31 August 2022 | Registered office address changed from Level One, Basecamp, 49 Jamaica Street Liverpool L1 0AH England to Unit 11 Crabtree Lane Manchester M11 1BR on 31 August 2022 (1 page) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
6 February 2022 | Cessation of Timothy Rollo Westley Richards as a person with significant control on 11 February 2021 (1 page) |
6 February 2022 | Termination of appointment of Timothy Rollo Westley Richards as a director on 21 September 2021 (1 page) |
6 February 2022 | Notification of Rilway Olaoluwa Jaji as a person with significant control on 11 November 2019 (2 pages) |
6 February 2022 | Appointment of Mr Rilway Olaoluwa Jaji as a director on 11 November 2019 (2 pages) |
25 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2022 | Registered office address changed from 1 Essex Road London E12 6RF England to Level One, Basecamp, 49 Jamaica Street Liverpool L1 0AH on 23 January 2022 (1 page) |
23 January 2022 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
23 February 2021 | Appointment of Mr Timothy Rollo Westley Richards as a director on 10 February 2021 (2 pages) |
23 February 2021 | Termination of appointment of Muhammad Tahir Malik as a director on 10 February 2021 (1 page) |
23 February 2021 | Registered office address changed from 122 Marcot Road Solihull West Midlands B92 7PS England to 1 Essex Road London E12 6RF on 23 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Timothy Rollo Westley Richards as a director on 10 February 2021 (1 page) |
23 February 2021 | Withdraw the company strike off application (1 page) |
23 February 2021 | Appointment of Mr Timothy Rollo Westley Richards as a director on 23 July 2020 (2 pages) |
23 February 2021 | Notification of Timothy Rollo Westley Richards as a person with significant control on 10 February 2021 (2 pages) |
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2020 | Application to strike the company off the register (1 page) |
19 November 2020 | Appointment of Mr Muhammad Tahir Malik as a director on 19 November 2020 (2 pages) |
1 August 2020 | Termination of appointment of Farhat Nazar as a director on 1 August 2020 (1 page) |
1 August 2020 | Cessation of Farhat Nazar as a person with significant control on 1 August 2020 (1 page) |
26 July 2020 | Notification of Farhat Nazar as a person with significant control on 23 July 2020 (2 pages) |
26 July 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
26 July 2020 | Registered office address changed from 122 Marcot Road Solihull West Midlands B92 7PS England to 122 Marcot Road Solihull West Midlands B92 7PS on 26 July 2020 (1 page) |
26 July 2020 | Registered office address changed from 1 Essex Road London E12 6RF England to 122 Marcot Road Solihull West Midlands B92 7PS on 26 July 2020 (1 page) |
23 July 2020 | Termination of appointment of Timothy Rollo Westley- Richards as a director on 23 July 2020 (1 page) |
23 July 2020 | Appointment of Mrs Farhat Nazar as a director on 23 July 2020 (2 pages) |
23 July 2020 | Cessation of Timothy Rollo Westley- Richards as a person with significant control on 23 July 2020 (1 page) |
11 November 2019 | Incorporation Statement of capital on 2019-11-11
|