Spinningfields
Manchester
M3 3BZ
Director Name | Mrs Ashu Rani Banga |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Stanhope Road Bowdon Altrincham Cheshire WA14 3JT |
Director Name | Mr Kanwar Paul Banga |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Wholesaler Manager |
Country of Residence | England |
Correspondence Address | 48 Stanhope Road Bowdon Altrincham Cheshire WA14 3JT |
Secretary Name | Mr Kanwar Paul Banga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Wholesaler Manager |
Country of Residence | England |
Correspondence Address | 48 Stanhope Road Bowdon Altrincham Cheshire WA14 3JT |
Director Name | Mr Nurez Abdullah Kamani |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2002(1 year after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 June 2012) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Manor Drive Chorlton-Cum-Hardy Manchester M21 7QG |
Secretary Name | Mrs Simone Janette Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2002(1 year after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 March 2014) |
Role | Accounts |
Correspondence Address | 10 Fir Lane Royton Oldham Lancashire OL2 6TY |
Director Name | Mr Naveen Banga |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 48 Broughton Street Manchester M8 8NN |
Director Name | Miss Nikita Banga |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 48 Broughton Street Manchester M8 8NN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£168,543 |
Cash | £1,839 |
Current Liabilities | £1,205,056 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 October 2015 | Liquidators statement of receipts and payments to 30 July 2015 (13 pages) |
9 October 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (13 pages) |
28 August 2014 | Registered office address changed from 48 Broughton Street Manchester M8 8NN England to Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 28 August 2014 (1 page) |
14 August 2014 | Resolutions
|
14 August 2014 | Appointment of a voluntary liquidator (1 page) |
12 March 2014 | Termination of appointment of Simone Janette Fleming as a secretary on 3 March 2014 (1 page) |
12 March 2014 | Termination of appointment of Naveen Banga as a director on 3 March 2014 (1 page) |
12 March 2014 | Termination of appointment of Simone Janette Fleming as a secretary on 3 March 2014 (1 page) |
12 March 2014 | Termination of appointment of Naveen Banga as a director on 3 March 2014 (1 page) |
11 March 2014 | Appointment of Mr Kanwar Paul Banga as a director on 3 March 2014 (2 pages) |
11 March 2014 | Appointment of Mr Kanwar Paul Banga as a director on 3 March 2014 (2 pages) |
10 March 2014 | Termination of appointment of Nikita Banga as a director on 3 March 2014 (1 page) |
10 March 2014 | Termination of appointment of Nikita Banga as a director on 3 March 2014 (1 page) |
26 February 2014 | Registered office address changed from 47 Dale Street Manchester M1 2HF on 26 February 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 October 2012 | Appointment of Miss Nikita Banga as a director on 19 October 2012 (2 pages) |
5 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Termination of appointment of Nurez Abdullah Kamani as a director on 12 June 2012 (1 page) |
24 July 2012 | Appointment of Mr Naveen Banga as a director on 12 June 2012 (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Secretary's details changed for Simone Janette Hodder on 6 August 2010 (1 page) |
9 August 2011 | Secretary's details changed for Simone Janette Hodder on 6 August 2010 (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
14 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 September 2009 | Return made up to 08/08/09; full list of members (7 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
2 September 2008 | Return made up to 08/08/08; full list of members
|
19 February 2008 | Ad 30/01/08--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages) |
5 February 2008 | Nc inc already adjusted 25/01/08 (1 page) |
5 February 2008 | Resolutions
|
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
30 August 2007 | Return made up to 08/08/07; full list of members (6 pages) |
8 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
30 August 2006 | Ad 05/02/06--------- £ si 49900@1 (2 pages) |
30 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
17 March 2006 | Ad 05/02/06--------- £ si 49900@1=49900 £ ic 50000/99900 (2 pages) |
15 February 2006 | Memorandum and Articles of Association (2 pages) |
15 February 2006 | Nc inc already adjusted 31/01/06 (1 page) |
15 February 2006 | Resolutions
|
21 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
21 June 2005 | Company name changed talal (uk) LIMITED\certificate issued on 21/06/05 (2 pages) |
21 October 2004 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
19 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
29 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
11 October 2003 | Particulars of mortgage/charge (4 pages) |
1 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned;director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 48 stanhope road bowdon altrincham cheshire WA14 3JT (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Ad 25/08/02--------- £ si 96@1=96 £ ic 2/98 (2 pages) |
7 October 2002 | Return made up to 08/08/02; full list of members (7 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | Ad 08/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 August 2001 | New director appointed (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
8 August 2001 | Incorporation (14 pages) |