Manchester
M44 5GG
Director Name | Mr Shakti Singh Ranawat |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2019(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Roseway Avenue Cadishead Manchester M44 5GG |
Director Name | Mrs Meenal Tomar |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 2018(same day as company formation) |
Role | HR |
Country of Residence | United Kingdom |
Correspondence Address | 73 Roseway Avenue Manchester M44 5GG |
Secretary Name | Mrs Meenal Tomar |
---|---|
Status | Resigned |
Appointed | 11 October 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Roseway Avenue Manchester M44 5GG |
Director Name | Mr Robert James Leighton |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2019(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Willow Glade Clifford Wetherby LS23 6ST |
Registered Address | 96 Brighton Road Banstead SM7 1BU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
24 August 2021 | Delivered on: 3 September 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 73 roseway avenue, cadishead, manchester, M44 5GG. Outstanding |
---|---|
22 December 2020 | Delivered on: 22 December 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 221 gain lane, fagley, bradford BD2 3LW united kingdom. Outstanding |
13 September 2019 | Delivered on: 3 October 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 221 gain lane fagley bradford. Outstanding |
29 August 2019 | Delivered on: 6 September 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 221 gain lane fagley bradford. Outstanding |
9 October 2023 | Registered office address changed from 73 Roseway Avenue Cadishead Manchester M44 5GG England to 96 Brighton Road Banstead SM7 1BU on 9 October 2023 (1 page) |
---|---|
9 October 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
26 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
19 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
18 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
3 September 2021 | Registration of charge 116187810004, created on 24 August 2021 (4 pages) |
23 August 2021 | All of the property or undertaking has been released from charge 116187810001 (1 page) |
23 August 2021 | Satisfaction of charge 116187810001 in full (1 page) |
23 August 2021 | Satisfaction of charge 116187810002 in full (1 page) |
23 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
8 June 2021 | Termination of appointment of Robert James Leighton as a director on 8 June 2021 (1 page) |
25 January 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
22 December 2020 | Registration of charge 116187810003, created on 22 December 2020 (4 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
9 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
21 November 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
3 October 2019 | Registration of charge 116187810002, created on 13 September 2019 (8 pages) |
6 September 2019 | Registration of charge 116187810001, created on 29 August 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
23 June 2019 | Termination of appointment of Meenal Tomar as a director on 10 June 2019 (1 page) |
23 June 2019 | Termination of appointment of Meenal Tomar as a secretary on 10 June 2019 (1 page) |
23 June 2019 | Cessation of Meenal Tomar as a person with significant control on 1 May 2019 (1 page) |
26 February 2019 | Appointment of Mr Shakti Singh Ranawat as a director on 18 February 2019 (2 pages) |
26 February 2019 | Appointment of Mr Robert James Leighton as a director on 18 February 2019 (2 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (3 pages) |
11 October 2018 | Incorporation Statement of capital on 2018-10-11
|