Manchester
M3 2LG
Secretary Name | Elie Mamane |
---|---|
Status | Closed |
Appointed | 09 September 2008(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 06 September 2016) |
Role | Company Director |
Correspondence Address | 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG |
Director Name | Norma Nuzzo |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Rue Mavnoir Geneva 1207 |
Secretary Name | Norma Nuzzo |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Rue Mavnoir Geneva 1207 |
Director Name | Mr Richard Kaufman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 December 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Templars Avenue London NW11 0NU |
Secretary Name | Philip Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 7 Gainsborough Gardens London NW11 9BJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £3,380,056 |
Net Worth | £883,414 |
Cash | £876 |
Current Liabilities | £36,556,100 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 25 March |
17 July 2006 | Delivered on: 22 July 2006 Persons entitled: Deutsche Bank Ag London Branch as Security Trustee and Agent for the Secured Parties (Thesecurity Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargee to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a warehouse and adjoining land at motor works depot oxford road garsington t/no ON236013. 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. See the mortgage charge document for full details. Outstanding |
---|---|
14 August 2002 | Delivered on: 21 August 2002 Satisfied on: 3 January 2014 Persons entitled: Morgan Stanley Mortgage Servicing Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a east and west warehouses unipart distribution centre oxford road cowley oxfordshire. 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. See the mortgage charge document for full details. Fully Satisfied |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2016 | Voluntary strike-off action has been suspended (1 page) |
21 July 2016 | Voluntary strike-off action has been suspended (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | Application to strike the company off the register (3 pages) |
14 June 2016 | Application to strike the company off the register (3 pages) |
31 May 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
31 May 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
30 March 2016 | Director's details changed for Mr Andre Abraham Zolty on 1 March 2016 (2 pages) |
30 March 2016 | Secretary's details changed for Elie Mamane on 1 March 2016 (1 page) |
30 March 2016 | Director's details changed for Mr Andre Abraham Zolty on 1 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 7 March 2016 no member list (2 pages) |
30 March 2016 | Secretary's details changed for Elie Mamane on 1 March 2016 (1 page) |
30 March 2016 | Annual return made up to 7 March 2016 no member list (2 pages) |
22 March 2016 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
22 March 2016 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
8 April 2015 | Full accounts made up to 31 March 2014 (17 pages) |
8 April 2015 | Full accounts made up to 31 March 2014 (17 pages) |
7 April 2015 | Annual return made up to 7 March 2015 no member list (3 pages) |
7 April 2015 | Annual return made up to 7 March 2015 no member list (3 pages) |
7 April 2015 | Annual return made up to 7 March 2015 no member list (3 pages) |
22 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
24 April 2014 | Annual return made up to 7 March 2014 no member list (3 pages) |
24 April 2014 | Annual return made up to 7 March 2014 no member list (3 pages) |
24 April 2014 | Annual return made up to 7 March 2014 no member list (3 pages) |
11 March 2014 | Full accounts made up to 31 March 2013 (19 pages) |
11 March 2014 | Full accounts made up to 31 March 2013 (19 pages) |
3 January 2014 | Satisfaction of charge 1 in full (4 pages) |
3 January 2014 | Satisfaction of charge 1 in full (4 pages) |
13 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
13 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
13 May 2013 | Annual return made up to 7 March 2013 no member list (3 pages) |
13 May 2013 | Annual return made up to 7 March 2013 no member list (3 pages) |
13 May 2013 | Annual return made up to 7 March 2013 no member list (3 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
28 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
23 March 2012 | Full accounts made up to 31 March 2011 (17 pages) |
23 March 2012 | Full accounts made up to 31 March 2011 (17 pages) |
13 March 2012 | Annual return made up to 7 March 2012 no member list (3 pages) |
13 March 2012 | Annual return made up to 7 March 2012 no member list (3 pages) |
23 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
23 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
30 March 2011 | Annual return made up to 7 March 2011 no member list (3 pages) |
30 March 2011 | Annual return made up to 7 March 2011 no member list (3 pages) |
30 March 2011 | Annual return made up to 7 March 2011 no member list (3 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
20 August 2010 | Annual return made up to 7 March 2010 no member list (3 pages) |
20 August 2010 | Annual return made up to 7 March 2010 no member list (3 pages) |
20 August 2010 | Annual return made up to 7 March 2010 no member list (3 pages) |
12 August 2010 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 12 August 2010 (1 page) |
12 August 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 August 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 March 2009 | Annual return made up to 07/03/09 (2 pages) |
16 March 2009 | Annual return made up to 07/03/09 (2 pages) |
22 October 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 October 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 October 2008 | Annual return made up to 07/03/08 (2 pages) |
20 October 2008 | Annual return made up to 07/03/08 (2 pages) |
22 September 2008 | Appointment terminated director norma nuzzo (1 page) |
22 September 2008 | Appointment terminated director norma nuzzo (1 page) |
22 September 2008 | Appointment terminated secretary norma nuzzo (1 page) |
22 September 2008 | Appointment terminated secretary norma nuzzo (1 page) |
22 September 2008 | Secretary appointed elie mamane (1 page) |
22 September 2008 | Secretary appointed elie mamane (1 page) |
20 June 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 June 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
14 May 2007 | Annual return made up to 07/03/07 (2 pages) |
14 May 2007 | Annual return made up to 07/03/07 (2 pages) |
22 July 2006 | Particulars of mortgage/charge (7 pages) |
22 July 2006 | Particulars of mortgage/charge (7 pages) |
13 April 2006 | Annual return made up to 07/03/06 (2 pages) |
13 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | Annual return made up to 07/03/06 (2 pages) |
13 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
14 April 2005 | Annual return made up to 07/03/05 (2 pages) |
14 April 2005 | Annual return made up to 07/03/05 (2 pages) |
3 March 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 March 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 April 2004 | Annual return made up to 07/03/04
|
13 April 2004 | Annual return made up to 07/03/04
|
17 October 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
17 October 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
29 May 2003 | Annual return made up to 07/03/03
|
29 May 2003 | Annual return made up to 07/03/03
|
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | Resolutions
|
22 March 2003 | Resolutions
|
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Resolutions
|
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Resolutions
|
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | New secretary appointed (2 pages) |
21 August 2002 | Particulars of mortgage/charge (6 pages) |
21 August 2002 | Particulars of mortgage/charge (6 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed;new director appointed (1 page) |
16 April 2002 | New secretary appointed;new director appointed (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
7 March 2002 | Incorporation (22 pages) |
7 March 2002 | Incorporation (22 pages) |