Manchester
M41 9FD
Director Name | Mrs Trishna Thimmaiah Maneyapanda |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Winster Avenue Stretford Manchester Lancashire M32 9SG |
Director Name | Mr John Christopher Poole |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192 Church Road Urmston Manchester M41 9FD |
Director Name | Mr Vijaykarthick Senthilvel |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 September 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Melrose Apartments 159 Hathersage Road Manchester Lancashire M13 0HX |
Registered Address | 192 Church Road Urmston Manchester M41 9FD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Flixton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2023 | Compulsory strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
23 May 2022 | Current accounting period shortened from 30 September 2021 to 30 September 2020 (1 page) |
23 May 2022 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
6 April 2022 | Confirmation statement made on 16 March 2022 with updates (5 pages) |
6 April 2022 | Statement of capital following an allotment of shares on 17 November 2021
|
26 January 2022 | Notification of John Christopher Poole as a person with significant control on 17 November 2021 (2 pages) |
22 November 2021 | Termination of appointment of Vijaykarthick Senthilvel as a director on 17 November 2021 (1 page) |
19 March 2021 | Notification of David Leape as a person with significant control on 16 March 2021 (2 pages) |
19 March 2021 | Notification of Trishna Thimmaiah Maneyapanda as a person with significant control on 16 March 2021 (2 pages) |
19 March 2021 | Withdrawal of a person with significant control statement on 19 March 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 16 March 2021 with updates (5 pages) |
16 March 2021 | Statement of capital following an allotment of shares on 16 March 2021
|
11 September 2020 | Incorporation
Statement of capital on 2020-09-11
|