Manchester
M15 4NU
Secretary Name | Mr Andranik Ohandjanian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 116 New Street Earl Shilton Leicester LE9 7FR |
Director Name | Mr Javon Sinclair Heaney |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2015(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 29 October 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 511, The Boxworks Worsley Street Manchester M15 4NU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Boxworks 511 Worsley Street Manchester M15 4NU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
2 at £1 | Candice Heaney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,857 |
Current Liabilities | £16,818 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
29 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
16 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
20 May 2016 | Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
20 May 2016 | Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
6 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Candice Lucik Heaney on 13 February 2015 (2 pages) |
18 June 2015 | Director's details changed for Candice Lucik Heaney on 13 February 2015 (2 pages) |
12 January 2015 | Appointment of Mr Javon Sinclair Heaney as a director on 12 January 2015 (2 pages) |
12 January 2015 | Registered office address changed from Arshaville House 116 New Street Earl Shilton Leicester LE9 7FR to Boxworks 511 Worsley Street Manchester M15 4NU on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from Arshaville House 116 New Street Earl Shilton Leicester LE9 7FR to Boxworks 511 Worsley Street Manchester M15 4NU on 12 January 2015 (1 page) |
12 January 2015 | Appointment of Mr Javon Sinclair Heaney as a director on 12 January 2015 (2 pages) |
21 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
26 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
25 June 2013 | Director's details changed for Candice Lucik Ohandjanian on 31 August 2012 (2 pages) |
25 June 2013 | Director's details changed for Candice Lucik Ohandjanian on 31 August 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 July 2011 | Previous accounting period shortened from 1 November 2010 to 31 August 2010 (1 page) |
27 July 2011 | Previous accounting period shortened from 1 November 2010 to 31 August 2010 (1 page) |
27 July 2011 | Previous accounting period shortened from 1 November 2010 to 31 August 2010 (1 page) |
16 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 1 November 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 1 November 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 1 November 2009 (4 pages) |
21 July 2010 | Director's details changed for Candice Lucik Ohandjanian on 22 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Candice Lucik Ohandjanian on 22 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 1 November 2008 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 1 November 2008 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 1 November 2008 (2 pages) |
30 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
30 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 1 November 2007 (1 page) |
2 September 2008 | Total exemption small company accounts made up to 1 November 2007 (1 page) |
2 September 2008 | Total exemption small company accounts made up to 1 November 2007 (1 page) |
30 July 2008 | Return made up to 22/05/08; full list of members (3 pages) |
30 July 2008 | Return made up to 22/05/08; full list of members (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 1 November 2006 (1 page) |
8 September 2007 | Total exemption small company accounts made up to 1 November 2006 (1 page) |
8 September 2007 | Total exemption small company accounts made up to 1 November 2006 (1 page) |
5 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
28 March 2007 | Amended accounts made up to 1 November 2005 (1 page) |
28 March 2007 | Amended accounts made up to 1 November 2005 (1 page) |
28 March 2007 | Amended accounts made up to 1 November 2005 (1 page) |
11 October 2006 | Amended accounts made up to 1 November 2005 (9 pages) |
11 October 2006 | Amended accounts made up to 1 November 2005 (9 pages) |
11 October 2006 | Amended accounts made up to 1 November 2005 (9 pages) |
7 September 2006 | Total exemption small company accounts made up to 1 November 2005 (9 pages) |
7 September 2006 | Total exemption small company accounts made up to 1 November 2005 (9 pages) |
7 September 2006 | Total exemption small company accounts made up to 1 November 2005 (9 pages) |
28 July 2006 | Return made up to 22/05/06; full list of members (2 pages) |
28 July 2006 | Return made up to 22/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 22/05/05; full list of members (2 pages) |
18 May 2006 | Return made up to 22/05/05; full list of members (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 1 November 2004 (8 pages) |
25 August 2005 | Total exemption small company accounts made up to 1 November 2004 (8 pages) |
25 August 2005 | Total exemption small company accounts made up to 1 November 2004 (8 pages) |
28 July 2004 | Accounting reference date extended from 31/05/04 to 01/11/04 (1 page) |
28 July 2004 | Accounting reference date extended from 31/05/04 to 01/11/04 (1 page) |
28 July 2004 | Return made up to 22/05/04; full list of members (6 pages) |
28 July 2004 | Return made up to 22/05/04; full list of members (6 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: 229 nether street london N3 1NT (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: 229 nether street london N3 1NT (1 page) |
9 June 2003 | Director resigned (1 page) |
22 May 2003 | Incorporation (12 pages) |
22 May 2003 | Incorporation (12 pages) |