London
N3 2JX
Director Name | Mr Rajesh Virani |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shiv House 42 Hale Road Altrincham Cheshire WA14 2EX |
Director Name | Mr Rajesh Virani |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4, Flexspace Manchester Road Bolton BL3 2NZ |
Secretary Name | Mr Robert Mark Simpson |
---|---|
Status | Resigned |
Appointed | 06 April 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Shiv House 42 Hale Road Altrincham Cheshire WA14 2EX |
Director Name | Mr Piyush Kumar Mehta |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shiv House 42 Hale Road Altrincham Cheshire WA14 2EX |
Director Name | Mr Pawan Girishbhai Batavia |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 April 2017(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 February 2021) |
Role | Estate Agent |
Country of Residence | United Arab Emirates |
Correspondence Address | Suite 4, Flexspace Manchester Road Bolton BL3 2NZ |
Director Name | Mr Andrew Marmaduke Fryer |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2017(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 June 2020) |
Role | Podiatrist |
Country of Residence | England |
Correspondence Address | Suite 4, Flexspace Manchester Road Bolton BL3 2NZ |
Registered Address | Field House Withinlee Road Prestbury Macclesfield SK10 4AT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Prestbury |
Ward | Prestbury |
Built Up Area | Macclesfield |
Latest Accounts | 22 October 2023 (6 months, 1 week ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 22 October |
22 June 2017 | Delivered on: 27 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Sovereign house queensway poynton. Outstanding |
---|---|
13 June 2017 | Delivered on: 13 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 September 2020 | Registered office address changed from Shiv House 42 Hale Road Altrincham Cheshire WA14 2EX United Kingdom to Suite 4, Flexspace Manchester Road Bolton BL3 2NZ on 30 September 2020 (1 page) |
---|---|
8 September 2020 | Termination of appointment of Piyush Kumar Mehta as a director on 5 September 2020 (1 page) |
14 July 2020 | Termination of appointment of Robert Mark Simpson as a secretary on 14 July 2020 (1 page) |
5 June 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
5 June 2020 | Termination of appointment of Rajesh Virani as a director on 6 April 2017 (1 page) |
29 April 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
29 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
8 April 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
15 March 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
28 December 2018 | Statement of capital following an allotment of shares on 28 December 2018
|
17 December 2018 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
17 August 2018 | Registered office address changed from Trinity Chambers, 8 Suez Street Warrington Cheshire WA1 1EG United Kingdom to Shiv House 42 Hale Road Altrincham Cheshire WA14 2EX on 17 August 2018 (1 page) |
21 May 2018 | Statement of capital following an allotment of shares on 18 May 2018
|
6 April 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
5 March 2018 | Statement of capital following an allotment of shares on 5 March 2018
|
27 June 2017 | Registration of charge 107139130002, created on 22 June 2017 (35 pages) |
27 June 2017 | Registration of charge 107139130002, created on 22 June 2017 (35 pages) |
13 June 2017 | Registration of charge 107139130001, created on 13 June 2017 (42 pages) |
13 June 2017 | Registration of charge 107139130001, created on 13 June 2017 (42 pages) |
24 May 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
24 May 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
19 April 2017 | Appointment of Mr Rajesh Virani as a director on 6 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Rajesh Virani as a director on 6 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Pawan Girishbhai Batavia as a director on 7 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Andrew Marmaduke Fryer as a director on 17 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Pawan Girishbhai Batavia as a director on 7 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Andrew Marmaduke Fryer as a director on 17 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Piyush Kumar Mehta as a director on 7 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Piyush Kumar Mehta as a director on 7 April 2017 (2 pages) |
6 April 2017 | Incorporation Statement of capital on 2017-04-06
|
6 April 2017 | Incorporation Statement of capital on 2017-04-06
|