Charlestown
Manchester
Lancashire
M9 7FJ
Secretary Name | Felix Ikechukwu Ibeto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(3 days after company formation) |
Appointment Duration | 10 years (resigned 22 July 2013) |
Role | Company Director |
Correspondence Address | 19 Ainsbrook Avenue Charlestown Manchester Lancashire M9 7FJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 07 863176409 |
---|---|
Telephone region | Mobile |
Registered Address | Suite M130, Grg House Cobden Street Salford Greater Manchester M6 6NA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | Josephine Obiageli Ibeto 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,672 |
Cash | £554 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
15 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 November 2023 | Confirmation statement made on 7 July 2023 with updates (3 pages) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
6 October 2022 | Registered office address changed from 19 Ainsbrook Avenue Manchester M9 7FJ England to Suite M130, Grg House Cobden Street Salford Greater Manchester M6 6NA on 6 October 2022 (1 page) |
11 August 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
20 May 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
11 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
24 April 2020 | Registered office address changed from Technology House Lissadel Street Salford M6 6AP England to 19 Ainsbrook Avenue Manchester M9 7FJ on 24 April 2020 (1 page) |
14 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
26 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
11 July 2016 | Registered office address changed from 19 Ainsbrook Avenue Charlestown Manchester M9 7FJ to Technology House Lissadel Street Salford M6 6AP on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 19 Ainsbrook Avenue Charlestown Manchester M9 7FJ to Technology House Lissadel Street Salford M6 6AP on 11 July 2016 (1 page) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
4 August 2013 | Termination of appointment of Felix Ibeto as a secretary (1 page) |
4 August 2013 | Termination of appointment of Felix Ibeto as a secretary (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 August 2012 | Amended accounts made up to 31 July 2011 (3 pages) |
8 August 2012 | Amended accounts made up to 31 July 2011 (3 pages) |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Josephine Obiageli Ibeto on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Josephine Obiageli Ibeto on 1 January 2010 (2 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Josephine Obiageli Ibeto on 1 January 2010 (2 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 August 2009 | Amended accounts made up to 31 July 2008 (3 pages) |
11 August 2009 | Amended accounts made up to 31 July 2008 (3 pages) |
18 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
18 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
5 December 2008 | Amended accounts made up to 31 July 2006 (3 pages) |
5 December 2008 | Amended accounts made up to 31 July 2006 (3 pages) |
2 December 2008 | Amended accounts made up to 31 July 2007 (3 pages) |
2 December 2008 | Amended accounts made up to 31 July 2007 (3 pages) |
8 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
26 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
26 July 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 1 brightwater close whitefield manchester M45 8SE (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 1 brightwater close whitefield manchester M45 8SE (1 page) |
9 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
15 August 2005 | Return made up to 07/07/05; full list of members (6 pages) |
15 August 2005 | Return made up to 07/07/05; full list of members (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
28 September 2003 | Secretary's particulars changed (1 page) |
28 September 2003 | Secretary's particulars changed (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: 69 windsor road prestwich manchester M25 0DB (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 69 windsor road prestwich manchester M25 0DB (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
7 July 2003 | Incorporation (9 pages) |
7 July 2003 | Incorporation (9 pages) |