Manchester
M1 2JQ
Secretary Name | Dipo Kole Emanuel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 6 months (closed 10 November 2020) |
Role | Company Director |
Correspondence Address | 351 Ordnance Road Enfield EN3 6HF |
Director Name | SBI Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Secretary Name | SBI Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Registered Address | 290 Moston Lane Manchester M40 9WB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
20 at £5 | Kemi Banjo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,507 |
Cash | £994 |
Current Liabilities | £1,455 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2019 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to PO Box Default 290 Moston Lane Manchester M40 9WB on 14 August 2019 (1 page) |
14 February 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
26 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a dormant company made up to 31 January 2018 (7 pages) |
23 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
14 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 June 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2015 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 83 Ducie Street Manchester M1 2JQ on 19 February 2015 (1 page) |
19 February 2015 | Director's details changed for Ms Kemi Banjo on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Ms Kemi Banjo on 19 February 2015 (2 pages) |
19 February 2015 | Registered office address changed from 9 Lodgelands Close Rayleigh SS6 8TN to 83 Ducie Street Manchester M1 2JQ on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 9 Lodgelands Close Rayleigh SS6 8TN to 83 Ducie Street Manchester M1 2JQ on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 83 Ducie Street Manchester M1 2JQ on 19 February 2015 (1 page) |
13 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
21 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
15 February 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
6 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
2 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Director's details changed for Ms Kemi Banjo on 12 July 2011 (3 pages) |
13 July 2011 | Director's details changed for Ms Kemi Banjo on 12 July 2011 (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
11 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
2 June 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
1 April 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
16 March 2010 | Director's details changed for Kemi Banjo on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Kemi Banjo on 16 March 2010 (2 pages) |
24 July 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
24 July 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
9 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
9 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
11 December 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
11 December 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
7 August 2008 | Return made up to 18/01/08; full list of members (3 pages) |
7 August 2008 | Return made up to 18/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 18/01/07; full list of members (2 pages) |
7 January 2008 | Return made up to 18/01/07; full list of members (2 pages) |
24 October 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
24 October 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
28 September 2006 | Return made up to 18/01/06; full list of members (2 pages) |
28 September 2006 | Return made up to 18/01/06; full list of members (2 pages) |
3 June 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
3 June 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
19 January 2006 | Return made up to 18/01/05; full list of members (2 pages) |
19 January 2006 | Return made up to 18/01/05; full list of members (2 pages) |
14 April 2005 | Return made up to 18/01/04; full list of members
|
14 April 2005 | Return made up to 18/01/04; full list of members
|
8 June 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
8 June 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
30 August 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
30 August 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
25 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
25 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
19 June 2002 | Return made up to 18/01/02; full list of members (6 pages) |
19 June 2002 | Return made up to 18/01/02; full list of members (6 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
18 January 2001 | Incorporation (21 pages) |
18 January 2001 | Incorporation (21 pages) |