Manchester
M8 0SN
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Miss Samantha Coetzer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2020) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Mladen Blaga |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Serbian |
Status | Resigned |
Appointed | 23 January 2020(6 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 May 2020) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Jeremy Michael Bennett |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2020(6 years, 4 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 28 May 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 Lismore Road Sheffield S8 9JD |
Director Name | Mr Ahtisham Raja |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2020(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2021) |
Role | Property Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | 108 Croydon Road Newcastle Upon Tyne NE4 5LP |
Director Name | Westco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | 108 Croydon Road Newcastle Upon Tyne NE4 5LP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
1 at £1 | Nominee Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2021 | Termination of appointment of Ahtisham Raja as a director on 20 August 2021 (1 page) |
3 October 2021 | Appointment of Mr Raziq Hussain as a director on 20 August 2021 (2 pages) |
3 October 2021 | Cessation of Ahtisham Raja as a person with significant control on 20 August 2021 (1 page) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2020 | Registered office address changed from 28 Lismore Road Sheffield S8 9JD England to 108 Croydon Road Newcastle upon Tyne NE4 5LP on 29 May 2020 (1 page) |
29 May 2020 | Registered office address changed from 108 Croydon Road Newcastle upon Tyne NE4 5LP United Kingdom to 108 Croydon Road Newcastle upon Tyne NE4 5LP on 29 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Jeremy Michael Bennett as a director on 28 May 2020 (1 page) |
28 May 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
28 May 2020 | Appointment of Mr Ahtisham Raja as a director on 28 May 2020 (2 pages) |
28 May 2020 | Cessation of Jeremy Michael Bennett as a person with significant control on 28 May 2020 (1 page) |
28 May 2020 | Notification of Ahtisham Raja as a person with significant control on 28 May 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 20 May 2020 with updates (5 pages) |
20 May 2020 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 28 Lismore Road Sheffield S8 9JD on 20 May 2020 (1 page) |
20 May 2020 | Notification of Jeremy Michael Bennett as a person with significant control on 20 May 2020 (2 pages) |
20 May 2020 | Appointment of Mr Jeremy Michael Bennett as a director on 20 May 2020 (2 pages) |
20 May 2020 | Termination of appointment of Mladen Blaga as a director on 20 May 2020 (1 page) |
20 May 2020 | Cessation of Nominee Solutions Limited as a person with significant control on 20 May 2020 (1 page) |
11 May 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Samantha Coetzer as a director on 23 January 2020 (1 page) |
23 January 2020 | Appointment of Mr Mladen Blaga as a director on 23 January 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 7 January 2020 with updates (5 pages) |
12 June 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 7 January 2019 with updates (5 pages) |
9 August 2018 | Resolutions
|
28 March 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with updates (5 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with updates (5 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
26 January 2017 | Director's details changed for Miss Samantha Coetzer on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Miss Samantha Coetzer on 26 January 2017 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
25 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
14 January 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 14 January 2015 (1 page) |
14 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 14 January 2015 (1 page) |
18 June 2014 | Termination of appointment of Westco Directors Limited as a director (1 page) |
18 June 2014 | Termination of appointment of Westco Directors Limited as a director (1 page) |
21 May 2014 | Appointment of Samantha Coetzer as a director (2 pages) |
21 May 2014 | Appointment of Samantha Coetzer as a director (2 pages) |
21 May 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
21 May 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|