Lyon
69003
Foreign
Secretary Name | Sarah Elizabeth Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Eastway Sale Manchester M33 4DX |
Registered Address | 4th Floor 58 Spring Gardens The Chancery Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Pascale Bakhour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £1 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | Application to strike the company off the register (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
14 March 2014 | Registered office address changed from 22 Eastway Sale Manchester M33 4DX on 14 March 2014 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Pascale Bakhour on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Pascale Bakhour on 1 October 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 May 2007 | Return made up to 11/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 March 2005 | Return made up to 11/03/05; full list of members
|
17 September 2004 | Registered office changed on 17/09/04 from: 40A nell lane chorlton cum hardy manchester M21 7SN (1 page) |
11 March 2004 | Incorporation (16 pages) |