This company is commonly known as Gwa Marketing Services Ltd. The company was founded 7 years ago and was given the registration number 10727394. The firm's registered office is in 21 BROAD STREET. You can find them at Suite206, Leicester House, 21 Broad Street, Bury. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | GWA MARKETING SERVICES LTD |
---|---|---|
Company Number | : | 10727394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 April 2017 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite206, Leicester House, 21 Broad Street, Bury, United Kingdom, BL9 0DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite206, Leicester House, 21 Broad Street, United Kingdom, BL9 0DA | Director | 01 May 2019 | Active |
241a, Bury Old Raod, Prestwich, United Kingdom, M25 1JE | Director | 14 November 2018 | Active |
47a, Prestwich, Manchester, England, M25 0FG | Director | 18 April 2017 | Active |
Suite206, Leicester House, 21 Broad Street, United Kingdom, BL9 0DA | Director | 11 February 2020 | Active |
241a, Bury Old Raod, Prestwich, United Kingdom, M25 1JE | Director | 18 April 2017 | Active |
Suite206, Leicester House, 21 Broad Street, United Kingdom, BL9 0DA | Director | 10 February 2020 | Active |
Suite206, Leicester House, 21 Broad Street, United Kingdom, BL9 0DA | Director | 11 February 2020 | Active |
Suite206, Leicester House, 21 Broad Street, United Kingdom, BL9 0DA | Director | 05 August 2019 | Active |
Suite206, Leicester House, 21 Broad Street, United Kingdom, BL9 0DA | Director | 01 May 2019 | Active |
Mr Anthony Richard | ||
Notified on | : | 18 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite206, Leicester House, 21 Broad Street, United Kingdom, BL9 0DA |
Nature of control | : |
|
Mr Ijaz Ahmed Hussain | ||
Notified on | : | 18 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite206, Leicester House, 21 Broad Street, United Kingdom, BL9 0DA |
Nature of control | : |
|
Mr Hardik Ramesh | ||
Notified on | : | 05 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 104c, Ross Walk, Leicester, United Kingdom, LE4 4JE |
Nature of control | : |
|
Mr Anthony Richard | ||
Notified on | : | 05 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43, Morely Avenue, Fallowfield, United Kingdom, M14 7HB |
Nature of control | : |
|
Mr Akbar Ullah | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite206, Leicester House, 21 Broad Street, United Kingdom, BL9 0DA |
Nature of control | : |
|
Mr Edward Chernoff | ||
Notified on | : | 10 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 241a, Bury Old Raod, Prestwich, United Kingdom, M25 1JE |
Nature of control | : |
|
Mr Scott Deay | ||
Notified on | : | 18 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47a, Prestwich, Manchester, England, M25 0FG |
Nature of control | : |
|
Mr Michael Joyce | ||
Notified on | : | 18 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47a, Prestwich, Manchester, England, M25 0FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-20 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-20 | Insolvency | Liquidation compulsory completion. | Download |
2020-07-15 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Officers | Change person director company with change date. | Download |
2020-02-18 | Officers | Change person director company with change date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Officers | Change person director company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.