Manchester
Lancashire
M14 7DN
Secretary Name | Tina Sobti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Wilbraham Road Manchester M14 7DN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 0161 8395858 |
---|---|
Telephone region | Manchester |
Registered Address | 1st Floor Arena Towers 51 Julia Street Manchester Lancashire M3 1LN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
100 at £1 | Tanuj Sobti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,076 |
Current Liabilities | £48,880 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
8 January 2004 | Delivered on: 14 January 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
---|---|
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 August 2010 | Termination of appointment of Tina Sobti as a secretary (1 page) |
31 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
3 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
25 September 2006 | Ad 01/08/04-17/07/06 £ si 99@1 (2 pages) |
15 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
11 October 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
26 September 2005 | Return made up to 31/07/05; full list of members (6 pages) |
27 April 2005 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
17 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
6 May 2003 | Company name changed posh knitting company LIMITED\certificate issued on 06/05/03 (2 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
19 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
12 November 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
5 November 2001 | Return made up to 31/07/01; full list of members (6 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages) |
4 August 2000 | Director resigned (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
31 July 2000 | Incorporation (11 pages) |