Manchester
Greater Manchester
M1 2PE
Director Name | Mr Som Amir Emadi |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 18 Piccadilly Lofts Manchester Greater Manchester M1 2PE |
Registered Address | 136 Low Lane Middlesbrough Cleveland TS5 8EE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Kader |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Registered office address changed from Wellington House Wynyard Business Park Billingham Durham TS22 5TB United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Wellington House Wynyard Business Park Billingham Durham TS22 5TB United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Wellington House Wynyard Business Park Billingham Durham TS22 5TB United Kingdom on 5 July 2011 (1 page) |
28 March 2011 | Incorporation Statement of capital on 2011-03-28
|
28 March 2011 | Incorporation Statement of capital on 2011-03-28
|
28 March 2011 | Incorporation Statement of capital on 2011-03-28
|