Brookmans Park
Hatfield
AL9 7AF
Secretary Name | Mr Sanjeev Kumar Kumar |
---|---|
Status | Closed |
Appointed | 13 March 2018(24 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 August 2019) |
Role | Company Director |
Correspondence Address | 140 Cheetham Hill Road Manchester M8 8PZ |
Director Name | Ramesh Kumar |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 08 July 1995) |
Role | Clothing Wholesaler |
Correspondence Address | North Mount 50 Parson Street Hendon London NW4 1QX |
Secretary Name | Samesh Kumar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 09 August 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 November 1995) |
Role | Clothing Wholesaler |
Correspondence Address | North Mount 50 Parson Street Hendon London NW4 1QX |
Secretary Name | Ashok Lakhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 13 March 2018) |
Role | Company Director |
Correspondence Address | Unit 3 Friarsgate Whitby Avenue Park Royal London NW10 7SE |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
51 at £1 | Mr Samesh Kumar 51.00% Ordinary |
---|---|
25 at £1 | Saroj Kumar 25.00% Ordinary |
24 at £1 | Sanjeev Kumar 24.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
---|---|
5 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
17 August 2016 | Director's details changed for Samesh Kumar on 17 August 2016 (2 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
11 September 2015 | Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
7 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
14 October 2014 | Director's details changed for Samesh Kumar on 13 October 2014 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 December 2009 | Registered office address changed from C/O Mitchell Charlesworth Brazennose House West Brazennose Street Manchester M2 5FE on 22 December 2009 (1 page) |
19 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 May 2006 | Return made up to 14/03/06; full list of members (3 pages) |
25 May 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 March 2005 | Return made up to 14/03/05; full list of members
|
11 March 2005 | Return made up to 14/03/04; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 April 2003 | Return made up to 14/03/03; full list of members
|
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
3 April 2002 | Return made up to 14/03/02; full list of members
|
13 August 2001 | Registered office changed on 13/08/01 from: 2 mirabel street manchester lancashire M3 1PJ (1 page) |
31 May 2001 | Return made up to 14/03/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 March 2000 | Return made up to 14/03/00; full list of members
|
9 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: m t karim & co 365 waterloo road cheetham hill manchester M8 7SB (1 page) |
1 June 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
28 May 1999 | Return made up to 14/03/99; no change of members (4 pages) |
20 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
9 March 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 July 1997 | Full accounts made up to 31 March 1996 (8 pages) |
13 June 1997 | Return made up to 14/03/97; full list of members (6 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: m t karim & co chartered accountants 365 waterloo road cheetham hill, manchester M8 (1 page) |
26 June 1996 | Return made up to 14/03/96; full list of members
|
29 May 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 January 1996 | Director resigned (1 page) |
8 January 1996 | New secretary appointed (2 pages) |
8 January 1996 | Secretary resigned (1 page) |
27 November 1995 | Return made up to 14/03/95; full list of members (6 pages) |
12 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 43A whitchurch road cardiff south wales CF4 3JN (1 page) |
12 July 1995 | Director resigned;new director appointed (2 pages) |