Heald Green
Cheadle
Cheshire
SK8 3EN
Director Name | Mr Jude Madathilethu |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 01 January 2016(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 July 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 47 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EN |
Secretary Name | Daisy Madathilethu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47, Gleneagles Road Heald Green Cheshire SK8 3EN |
Registered Address | 47 Gleneagles Road Heald Green Cheshire SK8 3EN |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
2 at £1 | Chacko Chacko Madathilethu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,515 |
Cash | £1,849 |
Current Liabilities | £300 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 May 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
---|---|
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
17 March 2016 | Appointment of Mr Jude Madathilethu as a director on 1 January 2016 (2 pages) |
17 March 2016 | Termination of appointment of Daisy Chacko Madathilethu as a secretary on 1 January 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 May 2010 | Director's details changed for Chacko Chacko Madathilethu on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Chacko Chacko Madathilethu on 1 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 June 2007 | Return made up to 10/03/07; full list of members (2 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 June 2006 | Return made up to 10/03/06; full list of members (2 pages) |
23 May 2006 | Return made up to 10/03/05; full list of members (2 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
25 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2004 | Incorporation (17 pages) |