Cheetham Hill
Manchester
M8 0AW
Secretary Name | Wen Yong Xie |
---|---|
Nationality | Chinese |
Status | Current |
Appointed | 19 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Abbotsfield Court Manchester M8 0AW |
Director Name | Mr Wenyong Xie |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 05 February 2018(14 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59a Derby Street Manchester M8 8HW |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Website | modahandbag.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8391116 |
Telephone region | Manchester |
Registered Address | 59a Derby Street Manchester M8 8HW |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Xiu Rong Pan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,096 |
Cash | £220,068 |
Current Liabilities | £971,071 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
15 June 2021 | Delivered on: 21 June 2021 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Apartment 120, worcester point, central street, london EC1V 8BJ. Outstanding |
---|---|
13 August 2018 | Delivered on: 16 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Barracks house, 10 princess street, manchester, M15 4HA registered at hm land registry under title number MAN247541. Outstanding |
23 July 2018 | Delivered on: 3 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 March 2018 | Delivered on: 7 March 2018 Persons entitled: M T Finance Limited Classification: A registered charge Particulars: St georges barracks, 10 princess street, manchester, M15 4HA registered at hm land registry under title number MAN247541. Outstanding |
5 December 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
28 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
18 October 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
14 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
21 June 2021 | Registration of charge 050183730004, created on 15 June 2021 (4 pages) |
26 February 2021 | Previous accounting period shortened from 28 February 2020 to 27 February 2020 (1 page) |
18 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
23 December 2019 | Change of name notice (2 pages) |
23 December 2019 | Resolutions
|
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
16 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with updates (3 pages) |
16 August 2018 | Registration of charge 050183730003, created on 13 August 2018 (7 pages) |
3 August 2018 | Registration of charge 050183730002, created on 23 July 2018 (6 pages) |
7 March 2018 | Registration of charge 050183730001, created on 6 March 2018 (30 pages) |
5 February 2018 | Appointment of Mr Wenyong Xie as a director on 5 February 2018 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
25 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
21 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
28 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption full accounts made up to 28 February 2011 (15 pages) |
15 December 2011 | Total exemption full accounts made up to 28 February 2011 (15 pages) |
7 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
8 July 2010 | Director's details changed for Xiu Rong Pan on 19 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Xiu Rong Pan on 19 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
27 April 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | Return made up to 19/01/09; full list of members (10 pages) |
25 August 2009 | Director's change of particulars / xiu pan / 13/07/2009 (1 page) |
25 August 2009 | Return made up to 19/01/09; full list of members (10 pages) |
25 August 2009 | Secretary's change of particulars / wen xie / 13/07/2009 (1 page) |
25 August 2009 | Director's change of particulars / xiu pan / 13/07/2009 (1 page) |
25 August 2009 | Secretary's change of particulars / wen xie / 13/07/2009 (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
1 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
24 April 2008 | Return made up to 19/01/08; change of members (6 pages) |
24 April 2008 | Return made up to 19/01/08; change of members (6 pages) |
4 March 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
4 March 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 23A derby street manchester M8 8HW (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 23A derby street manchester M8 8HW (1 page) |
6 February 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
6 February 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
1 December 2006 | Ad 14/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 December 2006 | Ad 14/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
9 October 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
13 March 2006 | Return made up to 19/01/06; full list of members
|
13 March 2006 | Return made up to 19/01/06; full list of members
|
25 April 2005 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
25 April 2005 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
21 March 2005 | Return made up to 19/01/05; full list of members (6 pages) |
21 March 2005 | Return made up to 19/01/05; full list of members (6 pages) |
19 January 2004 | New secretary appointed (1 page) |
19 January 2004 | New director appointed (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New secretary appointed (1 page) |
19 January 2004 | New director appointed (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Incorporation (13 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Incorporation (13 pages) |