Manchester
M2 2EE
Secretary Name | Mr Antony Victor Hodari |
---|---|
Status | Closed |
Appointed | 31 December 2011(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 15 May 2018) |
Role | Company Director |
Correspondence Address | 83 Fountain Street Manchester M2 2EE |
Director Name | Mr Philip Cartwright Griffiths |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Peterborough Close Ashton-Under-Lyne Lancashire OL6 8XW |
Secretary Name | Mrs Margaret Denise Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Peterborough Close Ashton-Under-Lyne Lancashire OL6 8XW |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | 83 Fountain Street Manchester M2 2EE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
100k at £1 | Antony Hodari Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,128 |
Gross Profit | £4,128 |
Net Worth | £80,795 |
Current Liabilities | £10,105 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
24 July 2013 | Delivered on: 26 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2018 | Application to strike the company off the register (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
17 January 2017 | Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
17 January 2017 | Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
5 October 2016 | Registered office address changed from 34 High Street Manchester M4 1QB to 83 Fountain Street Manchester M2 2EE on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from 34 High Street Manchester M4 1QB to 83 Fountain Street Manchester M2 2EE on 5 October 2016 (1 page) |
1 August 2016 | Full accounts made up to 31 October 2015 (11 pages) |
1 August 2016 | Full accounts made up to 31 October 2015 (11 pages) |
29 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
5 August 2015 | Full accounts made up to 31 October 2014 (11 pages) |
5 August 2015 | Full accounts made up to 31 October 2014 (11 pages) |
7 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 August 2014 | Full accounts made up to 31 October 2013 (11 pages) |
5 August 2014 | Full accounts made up to 31 October 2013 (11 pages) |
6 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (3 pages) |
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 October 2013 | Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
3 October 2013 | Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
26 July 2013 | Registration of charge 046989210001 (7 pages) |
26 July 2013 | Registration of charge 046989210001 (7 pages) |
23 July 2013 | Registered office address changed from 38 Holden Road Salford M7 4LR United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 38 Holden Road Salford M7 4LR United Kingdom on 23 July 2013 (1 page) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Registered office address changed from Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 11 January 2012 (1 page) |
11 January 2012 | Appointment of Mr Antony Victor Hodari as a director (2 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 January 2012 | Termination of appointment of Philip Griffiths as a director (1 page) |
11 January 2012 | Appointment of Mr Antony Victor Hodari as a director (2 pages) |
11 January 2012 | Appointment of Mr Antony Victor Hodari as a secretary (1 page) |
11 January 2012 | Termination of appointment of Margaret Griffiths as a secretary (1 page) |
11 January 2012 | Registered office address changed from Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 11 January 2012 (1 page) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 January 2012 | Termination of appointment of Philip Griffiths as a director (1 page) |
11 January 2012 | Termination of appointment of Margaret Griffiths as a secretary (1 page) |
11 January 2012 | Appointment of Mr Antony Victor Hodari as a secretary (1 page) |
23 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Philip Cartwright Griffiths on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Philip Cartwright Griffiths on 22 March 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
10 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 April 2006 | Return made up to 17/03/06; full list of members (6 pages) |
19 April 2006 | Return made up to 17/03/06; full list of members (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
19 April 2005 | Ad 25/03/04--------- £ si 99998@1 (2 pages) |
19 April 2005 | Ad 25/03/04--------- £ si 99998@1 (2 pages) |
19 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: 85 south street dorking surrey RH4 2LA (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 85 south street dorking surrey RH4 2LA (1 page) |
6 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
6 April 2004 | Nc inc already adjusted 25/03/04 (1 page) |
6 April 2004 | Ad 25/03/04-25/03/04 £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
6 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Ad 25/03/04-25/03/04 £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
6 April 2004 | Nc inc already adjusted 25/03/04 (1 page) |
6 April 2004 | Resolutions
|
17 September 2003 | Registered office changed on 17/09/03 from: unit 3 market buildings high street manchester M4 (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: unit 3 market buildings high street manchester M4 (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
17 March 2003 | Incorporation (13 pages) |
17 March 2003 | Incorporation (13 pages) |