Manchester
M2 3NG
Director Name | Dr Suzane Rajen Gupta |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 January 2007(3 years after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Medical Consultant |
Correspondence Address | First Floor 49 Peter Street Manchester M2 3NG |
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 29 December 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 | 29 December 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 | 29 December 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 |
41 at £1 | Dr Rajen Brijlal Gupta 41.00% Ordinary |
---|---|
41 at £1 | Dr Suzane Rajen Gupta 41.00% Ordinary |
18 at £1 | Karan R. Gupta 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £532,968 |
Cash | £90,231 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
8 January 2024 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 30 December 2018 (11 pages) |
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) |
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) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (5 pages) |
16 August 2018 | Current accounting period extended from 29 December 2018 to 31 December 2018 (1 page) |
9 August 2018 | Total exemption full accounts made up to 30 December 2017 (13 pages) |
23 March 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 30 December 2016 (13 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Amended accounts for a small company made up to 30 December 2014 (5 pages) |
20 March 2017 | Amended accounts for a small company made up to 30 December 2014 (5 pages) |
7 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2017 | Total exemption small company accounts made up to 29 December 2015 (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 29 December 2015 (4 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
22 September 2016 | Current accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
22 September 2016 | Current accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
18 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (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) |
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) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
5 March 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Director's details changed for Dr Suzane Rajen Gupta on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Rajen Brijlal Gupta on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Suzane Rajen Gupta on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Rajen Brijlal Gupta on 14 September 2012 (2 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
27 March 2009 | Return made up to 29/12/08; full list of members (5 pages) |
27 March 2009 | Return made up to 29/12/08; full list of members (5 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 September 2008 | Return made up to 29/12/07; full list of members (4 pages) |
9 September 2008 | Return made up to 29/12/07; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
3 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 February 2005 | Return made up to 29/12/04; full list of members (3 pages) |
18 February 2005 | Return made up to 29/12/04; full list of members (3 pages) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
15 April 2004 | Ad 01/01/04-01/01/04 £ si [email protected]=99 £ ic 1/100 (2 pages) |
15 April 2004 | Ad 01/01/04-01/01/04 £ si [email protected]=99 £ ic 1/100 (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | New secretary appointed (1 page) |
29 December 2003 | Incorporation (30 pages) |
29 December 2003 | New director appointed (1 page) |
29 December 2003 | Incorporation (30 pages) |
29 December 2003 | New director appointed (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | New secretary appointed (1 page) |