Manchester
M2 2EE
Director Name | Mr Marco Cabreli |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Restaurant Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5b Brook House 77 Fountain Street Manchester Greater Manchester M2 2EE |
Director Name | Mr Marcus Cassidy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Property Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5b Brook House 77 Fountain Street Manchester Greater Manchester M2 2EE |
Secretary Name | Mr Juan Antonio Eslava |
---|---|
Status | Resigned |
Appointed | 30 January 2020(5 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 01 February 2020) |
Role | Company Director |
Correspondence Address | Suite 142 60 Water Lane Wilmslow SK9 5AJ |
Registered Address | 60 Water Lane Suite 142 Courthill House Wilmslow SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Juan Antonio Eslava Alvarez 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 3 days from now) |
23 September 2020 | Termination of appointment of Juan Antonio Eslava as a secretary on 1 February 2020 (1 page) |
---|---|
23 April 2020 | Change of details for Mr Juan Antonio Eslava Alvarez as a person with significant control on 6 April 2016 (2 pages) |
23 April 2020 | Director's details changed for Mr Juan Antonio Eslava Alvarez on 16 April 2014 (2 pages) |
23 April 2020 | Registered office address changed from Suite 142 Courthillhouse, 60 Water Lane Suite 142, Courthill House 60 Water Lane Wilmslow SK9 5AJ England to 60 Water Lane Suite 142 Courthill House Wilmslow SK9 5AJ on 23 April 2020 (1 page) |
23 April 2020 | Secretary's details changed for Mr Juan Eslava Alvarez on 30 January 2020 (1 page) |
23 April 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
22 April 2020 | Registered office address changed from PO Box 142 Suite 142 Court Hill House 60 Water Lane Wilmslow SK9 5AJ England to Suite 142 Courthillhouse, 60 Water Lane Suite 142, Courthill House 60 Water Lane Wilmslow SK9 5AJ on 22 April 2020 (1 page) |
22 April 2020 | Cessation of Juan Antonio Eslava Alvarez as a person with significant control on 6 April 2016 (1 page) |
22 April 2020 | Notification of Juan Antonio Eslava as a person with significant control on 6 April 2016 (2 pages) |
21 April 2020 | Registered office address changed from Suite 18, 792 Wilmslow Road Didsbury Manchester M20 6UG England to PO Box 142 Suite 142 Court Hill House 60 Water Lane Wilmslow SK9 5AJ on 21 April 2020 (1 page) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
30 January 2020 | Appointment of Mr Juan Eslava Alvarez as a secretary on 30 January 2020 (2 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2019 | Cessation of Fidan Berisha as a person with significant control on 1 August 2018 (1 page) |
6 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
19 December 2018 | Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page) |
3 August 2018 | Registered office address changed from Suite 5B Brook House 77 Fountain Street Manchester Greater Manchester M2 2EE to Suite 18, 792 Wilmslow Road Didsbury Manchester M20 6UG on 3 August 2018 (1 page) |
8 March 2018 | Confirmation statement made on 5 March 2018 with updates (5 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 September 2017 | Change of details for Fidan Berisha as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Change of details for Fidan Berisha as a person with significant control on 28 September 2017 (2 pages) |
27 September 2017 | Change of details for Fidan Berisha as a person with significant control on 27 September 2017 (2 pages) |
27 September 2017 | Change of details for Fidan Berisha as a person with significant control on 27 September 2017 (2 pages) |
25 September 2017 | Notification of Fidan Berisha as a person with significant control on 18 September 2017 (2 pages) |
25 September 2017 | Notification of Fidan Berisha as a person with significant control on 18 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Juan Antonio Eslava Alvarez as a person with significant control on 18 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Juan Antonio Eslava Alvarez as a person with significant control on 18 September 2017 (2 pages) |
22 September 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
3 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
10 April 2014 | Termination of appointment of Marco Cabreli as a director (1 page) |
10 April 2014 | Termination of appointment of Marco Cabreli as a director (1 page) |
21 March 2014 | Appointment of Mr Juan Antonio Eslava as a director (2 pages) |
21 March 2014 | Termination of appointment of Marcus Cassidy as a director (1 page) |
21 March 2014 | Appointment of Mr Juan Antonio Eslava as a director (2 pages) |
21 March 2014 | Termination of appointment of Marcus Cassidy as a director (1 page) |
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|