Marinos Court, P.O. Box 42656
6046 Larnaca
P.C. 6501
Cyprus
Secretary Name | MT Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 July 2007(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 March 2012) |
Correspondence Address | Fernleigh House Palace Road Douglas Isle Of Man IM2 4LB |
Director Name | Edward Merton Kandel |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(40 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 December 2003) |
Role | Consultant |
Correspondence Address | 3 The Knoll Altrincham Cheshire WA14 4AT |
Director Name | Odette Freha Kandel |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(40 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 11 July 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 The Knoll 9 Gorsey Lane Altrincham Cheshire WA14 4AT |
Secretary Name | Odette Freha Kandel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(40 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 08 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 The Knoll 9 Gorsey Lane Altrincham Cheshire WA14 4AT |
Secretary Name | Philip Albert Kandel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(54 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mansfield 21 The Firs Bowdon Altrincham Cheshire WA14 2TG |
Director Name | Mr John David Kandel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(56 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 11 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Earlscliffe Court Altrincham WA14 2BX |
Director Name | Philip Albert Kandel |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(56 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 11 July 2007) |
Role | Compnay Director |
Country of Residence | England |
Correspondence Address | Mansfield 21 The Firs Bowdon Altrincham Cheshire WA14 2TG |
Registered Address | 62-66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £58,978 |
Cash | £55,010 |
Current Liabilities | £45,891 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2011 | Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL on 16 December 2011 (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Compulsory strike-off action has been suspended (1 page) |
15 March 2011 | Compulsory strike-off action has been suspended (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
28 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
28 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
18 August 2009 | Return made up to 05/06/09; full list of members (5 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from water street off london road northwich cheshire CW9 5HP (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from water street off london road northwich cheshire CW9 5HP (1 page) |
18 August 2009 | Return made up to 05/06/09; full list of members (5 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2008 | Return made up to 05/06/07; full list of members
|
24 September 2008 | Return made up to 05/06/07; full list of members
|
10 September 2008 | Return made up to 05/06/08; full list of members (6 pages) |
10 September 2008 | Return made up to 05/06/08; full list of members (6 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: montpelier house 27 montpelier street london SW7 1HF (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: montpelier house 27 montpelier street london SW7 1HF (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: montpelier house 27 montpelier street london SW7 1HF (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: montpelier house 27 montpelier street london SW7 1HF (1 page) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | Registered office changed on 18/08/07 from: water street off london road northwich cheshire CW9 5HP (1 page) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Secretary resigned;director resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Registered office changed on 18/08/07 from: water street off london road northwich cheshire CW9 5HP (1 page) |
18 August 2007 | Secretary resigned;director resigned (1 page) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 September 2006 | Return made up to 05/06/06; full list of members (6 pages) |
29 September 2006 | Return made up to 05/06/06; full list of members (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 August 2005 | Return made up to 05/06/05; full list of members (7 pages) |
26 August 2005 | Return made up to 05/06/05; full list of members
|
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 August 2004 | Return made up to 05/06/04; full list of members (7 pages) |
13 August 2004 | Return made up to 05/06/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
11 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
26 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
6 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 August 1999 | Return made up to 05/06/99; no change of members (4 pages) |
5 August 1999 | Return made up to 05/06/99; no change of members (4 pages) |
23 July 1998 | Return made up to 05/06/98; no change of members (4 pages) |
23 July 1998 | Return made up to 05/06/98; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
16 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
12 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
19 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
19 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
29 August 1989 | Full accounts made up to 31 March 1989 (7 pages) |
29 August 1989 | Full accounts made up to 31 March 1989 (7 pages) |
7 October 1950 | Incorporation (17 pages) |
7 October 1950 | Incorporation (17 pages) |