Manchester
M2 3NG
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
70 at £1 | Dr Akindele Olufemi Atere 70.00% Ordinary A |
---|---|
15 at £1 | Olaronke Olawunmi Atere 15.00% Ordinary B |
15 at £1 | Olayinka Mosope Atere 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£7,379 |
Cash | £179 |
Current Liabilities | £10,953 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
21 May 2019 | Application to strike the company off the register (3 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
23 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page) |
27 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
31 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Director's details changed for Dr Akindele Olumefi Atere on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Akindele Olumefi Atere on 14 September 2012 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
14 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
12 January 2006 | Return made up to 17/10/05; full list of members (3 pages) |
12 January 2006 | Return made up to 17/10/05; full list of members (3 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
30 November 2004 | Return made up to 17/10/04; full list of members (3 pages) |
30 November 2004 | Return made up to 17/10/04; full list of members (3 pages) |
16 February 2004 | Resolutions
|
16 February 2004 | Resolutions
|
16 February 2004 | Resolutions
|
16 February 2004 | Resolutions
|
4 November 2003 | Registered office changed on 04/11/03 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 October 2003 | Incorporation (30 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Incorporation (30 pages) |
17 October 2003 | New secretary appointed (1 page) |
17 October 2003 | New secretary appointed (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (1 page) |
17 October 2003 | New director appointed (1 page) |