60 West Ferry Road
London
E14 8LN
Secretary Name | Maria O'Hara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Blackwin Street West Gorton Manchester M12 5LD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 6th Floor Arkwright House Parsonage Gardens Manchester M3 2HP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£465 |
Cash | £35 |
Current Liabilities | £588 |
Latest Accounts | 5 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2006 | Application for striking-off (1 page) |
15 August 2005 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
27 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
3 September 2004 | Return made up to 29/07/04; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
7 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
9 September 2003 | Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page) |
8 September 2003 | Return made up to 29/07/03; full list of members
|
12 November 2002 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 12 charlotte street manchester M1 4HP (1 page) |
18 October 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
7 August 2001 | Return made up to 29/07/01; full list of members
|
15 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
14 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
11 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
11 August 1999 | Ad 03/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 November 1998 | Director's particulars changed (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: the britannia suite 82-86 deansgate, manchester M3 2ER (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Secretary resigned (2 pages) |
3 August 1998 | Incorporation (11 pages) |