6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director Name | Andrea Cornelia Knappich |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 16 November 2023(20 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Carter Whittlesey Harned |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2023(20 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Partner |
Country of Residence | United States |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Brian J Boubek |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Secretary Name | David Barnes |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2846 W Haley Drive Anthem Arizona 85086 United States |
Secretary Name | Austin Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 April 2007) |
Role | Company Director |
Correspondence Address | 6258 S. Pinaleno Place Chandler Arizona 85249 United States |
Secretary Name | Karen Dickinson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 April 2007(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 November 2018) |
Role | Attorney |
Correspondence Address | Quaries & Brady Llp Two North Central Ave Phoenix Arizona 85004 Foreign |
Secretary Name | Mr David Gaona |
---|---|
Status | Resigned |
Appointed | 24 April 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 November 2023) |
Role | Company Director |
Correspondence Address | Gaona Law Firm 3101 N Central Avenue #720 Phoenix Arizona 85012 |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Cultural Experiences Abroad Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,997 |
Cash | £16,570 |
Current Liabilities | £1,090 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
30 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
---|---|
5 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2022 | Micro company accounts made up to 31 July 2021 (9 pages) |
9 August 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2022 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
28 January 2022 | Director's details changed for Brian J Boubek on 3 January 2021 (2 pages) |
2 July 2021 | Registered office address changed from PO Box M1 5ES 70 Great Bridgewater Street, Manchester Eversheds House Great Bridgewater Street Manchester M1 5ES England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (10 pages) |
3 February 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 July 2019 (10 pages) |
11 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
29 April 2019 | Appointment of Mr David Gaona as a secretary on 24 April 2019 (2 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
29 November 2018 | Termination of appointment of Karen Dickinson as a secretary on 27 November 2018 (1 page) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
13 October 2017 | Registered office address changed from Kett House Station Road Cambridge Cambs CB1 2JY to PO Box M1 5ES 70 Great Bridgewater Street, Manchester Eversheds House Great Bridgewater Street Manchester M1 5ES on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from Kett House Station Road Cambridge Cambs CB1 2JY to PO Box M1 5ES 70 Great Bridgewater Street, Manchester Eversheds House Great Bridgewater Street Manchester M1 5ES on 13 October 2017 (1 page) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
3 September 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
10 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Director's details changed for Brian J Boubek on 20 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Brian J Boubek on 20 December 2012 (2 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 March 2011 | Director's details changed for Brian J Boubek on 31 December 2010 (2 pages) |
29 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
29 March 2011 | Director's details changed for Brian J Boubek on 31 December 2010 (2 pages) |
30 December 2009 | Director's details changed for Brian J Boubek on 29 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Brian J Boubek on 29 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 September 2009 | Accounting reference date shortened from 31/12/2009 to 31/07/2009 (1 page) |
23 September 2009 | Accounting reference date shortened from 31/12/2009 to 31/07/2009 (1 page) |
30 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
30 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
25 January 2008 | Return made up to 20/12/07; no change of members (4 pages) |
25 January 2008 | Return made up to 20/12/07; no change of members (4 pages) |
12 July 2007 | Return made up to 20/12/06; no change of members (6 pages) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | Return made up to 20/12/06; no change of members (6 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Secretary resigned (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: moulsham court, 39 moulsham street, chelmsford essex CM2 0HY (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: moulsham court, 39 moulsham street, chelmsford essex CM2 0HY (1 page) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 March 2006 | Return made up to 20/12/05; full list of members (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 March 2006 | Return made up to 20/12/05; full list of members (6 pages) |
13 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
20 December 2002 | Incorporation (16 pages) |
20 December 2002 | Incorporation (16 pages) |