Manchester
M2 5HX
Secretary Name | Jafar Iqbal |
---|---|
Status | Closed |
Appointed | 12 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Queens Court 24 Queen Street Manchester M2 5HX |
Director Name | Mr Michael Avison |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2016(1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Jafar Iqbal |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Queens Court 24 Queen Street Manchester M2 5HX |
Registered Address | 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2018 | Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom to 52 Grosvenor Gardens London SW1W 0AU on 17 July 2018 (1 page) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
23 March 2018 | Registered office address changed from C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018 (1 page) |
7 November 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
29 June 2017 | Notification of Energy Circle Limited as a person with significant control on 11 May 2017 (1 page) |
29 June 2017 | Notification of Energy Circle Limited as a person with significant control on 11 May 2017 (1 page) |
8 August 2016 | Resolutions
|
8 August 2016 | Resolutions
|
18 July 2016 | Commence business and borrow (1 page) |
18 July 2016 | Trading certificate for a public company (3 pages) |
18 July 2016 | Trading certificate for a public company
|
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
17 June 2016 | Appointment of Mr Michael Avison as a director on 14 June 2016 (2 pages) |
17 June 2016 | Registered office address changed from C/O Queens Court (Manchester) Properties Ltd Queens Court 24 Queen Street Manchester M2 5HX United Kingdom to C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from C/O Queens Court (Manchester) Properties Ltd Queens Court 24 Queen Street Manchester M2 5HX United Kingdom to C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX on 17 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Jafar Iqbal as a director on 14 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Jafar Iqbal as a director on 14 June 2016 (1 page) |
17 June 2016 | Appointment of Mr Michael Avison as a director on 14 June 2016 (2 pages) |
12 May 2016 | Incorporation Statement of capital on 2016-05-12
|
12 May 2016 | Incorporation Statement of capital on 2016-05-12
|