London
EC1V 2NX
Director Name | Mr Muhammad Aadam |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2023(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Numerology Accountants Ltd Office 2, Corporation S Hyde SK14 1AB |
Director Name | Mrs Annelise Elaine Clewes |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2020(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 London Road Newark Nottinghamshire NG24 1TW |
Secretary Name | Mrs Annelise Elaine Clewes |
---|---|
Status | Resigned |
Appointed | 06 July 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 London Road Newark Nottinghamshire NG24 1TW |
Registered Address | Numerology Accountants Ltd Office 2, Corporation Street Hyde SK14 1AB |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
15 January 2024 | Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP England to Numerology Accountants Ltd Office 2, Corporation Street Hyde SK14 1AB on 15 January 2024 (1 page) |
---|---|
8 September 2023 | Compulsory strike-off action has been suspended (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2023 | Registered office address changed from 14 London Road Newark Nottinghamshire NG24 1TW England to 32-36 Chorley New Road Bolton BL1 4AP on 18 January 2023 (1 page) |
18 January 2023 | Appointment of Mr Muhammad Aadam as a director on 18 January 2023 (2 pages) |
13 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
13 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
14 June 2022 | Director's details changed for Mr Neil Jonathon Vickers on 14 June 2022 (2 pages) |
14 June 2022 | Change of details for Mr Neil Jonathon Vickers as a person with significant control on 14 June 2022 (2 pages) |
7 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2021 | Termination of appointment of Annelise Elaine Clewes as a director on 27 August 2021 (1 page) |
31 August 2021 | Confirmation statement made on 31 August 2021 with updates (5 pages) |
31 August 2021 | Termination of appointment of Annelise Elaine Clewes as a secretary on 27 August 2021 (1 page) |
31 August 2021 | Change of details for Mr Neil Jonathon Vickers as a person with significant control on 27 August 2021 (2 pages) |
31 August 2021 | Cessation of Annelise Elaine Clewes as a person with significant control on 27 August 2021 (1 page) |
21 July 2021 | Change of details for Mr Neil Jonathon Vickers as a person with significant control on 5 July 2021 (2 pages) |
21 July 2021 | Secretary's details changed for Mrs Annelise Clewes on 5 July 2021 (1 page) |
21 July 2021 | Confirmation statement made on 5 July 2021 with updates (5 pages) |
21 July 2021 | Director's details changed for Mr Neil Vickers on 5 July 2021 (2 pages) |
21 July 2021 | Notification of Annelise Elaine Clewes as a person with significant control on 6 July 2020 (2 pages) |
1 July 2021 | Secretary's details changed for Mrs Annelise Clewes on 30 June 2021 (1 page) |
1 July 2021 | Change of details for a person with significant control (2 pages) |
1 July 2021 | Change of details for Mr Neil Vickers as a person with significant control on 30 June 2021 (2 pages) |
30 June 2021 | Director's details changed for Mr Neil Vickers on 30 June 2021 (2 pages) |
30 June 2021 | Director's details changed for Mr Neil Vickers on 30 June 2021 (2 pages) |
30 June 2021 | Director's details changed for Mrs Annelise Clewes on 30 June 2021 (2 pages) |
30 June 2021 | Change of details for Mr Neil Vickers as a person with significant control on 30 June 2021 (2 pages) |
23 December 2020 | Change of details for a person with significant control (2 pages) |
22 December 2020 | Director's details changed for Mrs Annelise Clewes on 22 December 2020 (2 pages) |
13 October 2020 | Director's details changed for Mr Neil Vickers on 7 October 2020 (2 pages) |
13 October 2020 | Change of details for Mr Neil Vickers as a person with significant control on 7 October 2020 (2 pages) |
8 October 2020 | Change of details for a person with significant control (2 pages) |
8 October 2020 | Secretary's details changed for Mrs Annelise Clewes on 7 October 2020 (1 page) |
7 October 2020 | Director's details changed for Mrs Annelise Clewes on 7 October 2020 (2 pages) |
7 October 2020 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 14 London Road Newark Nottinghamshire NG24 1TW on 7 October 2020 (1 page) |
6 July 2020 | Incorporation Statement of capital on 2020-07-06
|