About

Registered Number: 07788171
Date of Incorporation: 27/09/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 7 months ago)
Registered Address: Arthur House, Chorlton Street, Manchester, M1 3FH

 

Recovery in Motion Ltd was registered on 27 September 2011 and has its registered office in Manchester, it's status at Companies House is "Dissolved". The company has 4 directors listed as Ali, Imran, Abbas, Syed Qamar, Afzal, Sher, Gous, Suhel Uddin at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Imran 03 March 2014 - 1
ABBAS, Syed Qamar 04 September 2013 26 November 2013 1
AFZAL, Sher 27 September 2011 04 September 2013 1
GOUS, Suhel Uddin 18 February 2013 03 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 November 2014
AA - Annual Accounts 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DS01 - Striking off application by a company 01 August 2014
AP01 - Appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 27 December 2013
TM01 - Termination of appointment of director 26 November 2013
AR01 - Annual Return 05 November 2013
CH01 - Change of particulars for director 04 October 2013
AP01 - Appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
AA - Annual Accounts 27 June 2013
TM01 - Termination of appointment of director 27 March 2013
AA01 - Change of accounting reference date 27 March 2013
AP01 - Appointment of director 18 March 2013
AD01 - Change of registered office address 04 March 2013
AR01 - Annual Return 21 September 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 19 January 2012
AD01 - Change of registered office address 30 November 2011
AP01 - Appointment of director 01 November 2011
AP01 - Appointment of director 01 November 2011
TM01 - Termination of appointment of director 03 October 2011
NEWINC - New incorporation documents 27 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.