Bury
BL9 6AD
Secretary Name | Mr Scott Piers Davenport |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2009) |
Role | Secretary |
Correspondence Address | 39 Evenlode Drive Berinsfield Wallingford Oxfordshire OX10 7NZ |
Secretary Name | Mr Scott Piers Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2009) |
Role | Secretary |
Correspondence Address | 39 Evenlode Drive Berinsfield Wallingford Oxfordshire OX10 7NZ |
Secretary Name | Davenport Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2008) |
Correspondence Address | 363 Curie Avenue Harwell Campus Didcot Oxfordshire OX11 0QQ |
Secretary Name | Davenports (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2012) |
Correspondence Address | Advantage Business Centre 132-134 Great Ancoats St Manchester M4 6DE |
Registered Address | Community House Badger Street Bury BL9 6AD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mujch Raja Masilamani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,799 |
Cash | £20,903 |
Current Liabilities | £26,741 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
Latest Return | 8 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
26 April 2024 | Confirmation statement made on 8 April 2024 with updates (5 pages) |
---|---|
20 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
1 December 2023 | Change of details for Mr Mujch Raja Masilamani as a person with significant control on 1 December 2023 (2 pages) |
1 December 2023 | Director's details changed for Mr Mujch Raja Masilamani on 1 December 2023 (2 pages) |
1 December 2023 | Registered office address changed from Preservation House Badger Street Bury BL9 6AD United Kingdom to Community House Badger Street Bury BL9 6AD on 1 December 2023 (1 page) |
15 September 2023 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
23 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2023 | Confirmation statement made on 8 April 2023 with updates (5 pages) |
16 March 2023 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
19 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
30 November 2022 | Change of details for Mr Mujch Raja Masilamani as a person with significant control on 30 November 2022 (2 pages) |
22 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
25 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
12 March 2021 | Previous accounting period extended from 28 March 2020 to 31 March 2020 (1 page) |
2 October 2020 | Unaudited abridged accounts made up to 28 March 2019 (6 pages) |
14 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
25 March 2020 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
27 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
12 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 30 March 2018 (5 pages) |
13 December 2018 | Registered office address changed from , 53 King Street Manchester, M2 4LQ, United Kingdom to Preservation House Badger Street Bury BL9 6AD on 13 December 2018 (1 page) |
23 April 2018 | Registered office address changed from , Flat 79 8 Selsdon Way, London, E14 9GR, England to Preservation House Badger Street Bury BL9 6AD on 23 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
16 March 2018 | Unaudited abridged accounts made up to 30 March 2017 (4 pages) |
18 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
18 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
27 July 2017 | Registered office address changed from 38-40 Autumn Street London E3 2TT to Flat 79 8 Selsdon Way London E14 9GR on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from , 38-40 Autumn Street, London, E3 2TT to Preservation House Badger Street Bury BL9 6AD on 27 July 2017 (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2017 | Notification of Mujch Raja Masilamani as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Mujch Raja Masilamani as a person with significant control on 6 April 2016 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2015 | Registered office address changed from Unit 4a Stratford Workshops Burford Road London E15 2SP to 38-40 Autumn Street London E3 2TT on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Unit 4a Stratford Workshops Burford Road London E15 2SP to 38-40 Autumn Street London E3 2TT on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from , Unit 4a Stratford Workshops, Burford Road, London, E15 2SP to Preservation House Badger Street Bury BL9 6AD on 2 February 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 February 2013 | Termination of appointment of Davenports as a secretary (1 page) |
25 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 February 2013 | Termination of appointment of Davenports as a secretary (1 page) |
2 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 October 2011 | Registered office address changed from Davenport House 39 Evenlode Drive Wallingford Oxfordshire OX10 7NZ United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from , Studio 252 Stratford Workshops, Burford Road, London, E15 2SP, United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from , Davenport House 39 Evenlode Drive, Wallingford, Oxfordshire, OX10 7NZ, United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Studio 252 Stratford Workshops Burford Road London E15 2SP United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Davenport House 39 Evenlode Drive Wallingford Oxfordshire OX10 7NZ United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Studio 252 Stratford Workshops Burford Road London E15 2SP United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
5 October 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
16 May 2011 | Secretary's details changed for Davenports on 16 December 2010 (2 pages) |
16 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Secretary's details changed for Davenports on 16 December 2010 (2 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
4 July 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 July 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Secretary's details changed for Davenports on 1 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Davenports on 1 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Mujch Raja Masilamani on 1 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Mujch Raja Masilamani on 1 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Mujch Raja Masilamani on 1 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Davenports on 1 April 2010 (2 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Secretary appointed davenports (1 page) |
3 June 2009 | Return made up to 22/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 22/04/09; full list of members (3 pages) |
3 June 2009 | Secretary appointed davenports (1 page) |
2 June 2009 | Director's change of particulars / mujch masilamani / 01/04/2009 (1 page) |
2 June 2009 | Appointment terminated secretary scott davenport (1 page) |
2 June 2009 | Appointment terminated secretary scott davenport (1 page) |
2 June 2009 | Director's change of particulars / mujch masilamani / 01/04/2009 (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 July 2008 | Appointment terminated secretary davenport enterprises LIMITED (1 page) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Location of debenture register (1 page) |
24 July 2008 | Return made up to 22/04/08; full list of members (3 pages) |
24 July 2008 | Return made up to 22/04/08; full list of members (3 pages) |
24 July 2008 | Location of debenture register (1 page) |
24 July 2008 | Appointment terminated secretary davenport enterprises LIMITED (1 page) |
24 July 2008 | Secretary appointed mr scott davenport (1 page) |
24 July 2008 | Secretary appointed mr scott davenport (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 363 curie avenue, harwell campus didcot oxfordshire OX11 0QQ (1 page) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from, 363 curie avenue, harwell campus, didcot, oxfordshire, OX11 0QQ (1 page) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
21 May 2007 | Location of register of members (1 page) |
21 May 2007 | Location of debenture register (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 363 curie avenue harwell intnl business centre didcot oxfordshire OX11 0QQ (1 page) |
21 May 2007 | Location of register of members (1 page) |
21 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
21 May 2007 | Location of debenture register (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 363 curie avenue, harwell intnl business centre, didcot, oxfordshire OX11 0QQ (1 page) |
14 December 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: 18 lovegrove walk canary warf london E14 9PY (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 18 lovegrove walk, canary warf, london, E14 9PY (1 page) |
11 December 2006 | Return made up to 22/04/06; full list of members (2 pages) |
11 December 2006 | Return made up to 22/04/06; full list of members (2 pages) |
20 July 2006 | Company name changed interious plus LIMITED\certificate issued on 20/07/06 (2 pages) |
20 July 2006 | Company name changed interious plus LIMITED\certificate issued on 20/07/06 (2 pages) |
13 July 2006 | Company name changed jaya design LIMITED\certificate issued on 13/07/06 (2 pages) |
13 July 2006 | Company name changed jaya design LIMITED\certificate issued on 13/07/06 (2 pages) |
6 April 2006 | Location of debenture register (1 page) |
6 April 2006 | Location of debenture register (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Location of register of members (1 page) |
3 April 2006 | Location of register of members (1 page) |
23 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 March 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Secretary's particulars changed (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 12 saint augustins road, camden, london NW1 9RN (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 12 saint augustins road camden london NW1 9RN (1 page) |
12 July 2005 | Return made up to 22/04/05; full list of members (2 pages) |
12 July 2005 | Return made up to 22/04/05; full list of members (2 pages) |
22 April 2004 | Incorporation (16 pages) |
22 April 2004 | Incorporation (16 pages) |