Barlow Road
Manchester
M19 3HH
Secretary Name | Mrs Thi Nguyet Le |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 11 months (closed 25 May 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 166 Garners Lane Stockport Cheshire SK3 8QJ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
1 at £1 | Mr Phong Van Le 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,510 |
Cash | £16,062 |
Current Liabilities | £37,304 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
25 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
25 February 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 February 2014 | Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 19 February 2014 (2 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (11 pages) |
19 February 2014 | Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 19 February 2014 (2 pages) |
19 February 2014 | Liquidators statement of receipts and payments to 20 December 2013 (11 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (11 pages) |
9 January 2013 | Registered office address changed from Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH on 9 January 2013 (2 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Statement of affairs with form 4.19 (5 pages) |
7 January 2013 | Statement of affairs with form 4.19 (5 pages) |
7 January 2013 | Appointment of a voluntary liquidator (2 pages) |
7 January 2013 | Appointment of a voluntary liquidator (2 pages) |
7 January 2013 | Resolutions
|
21 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
12 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
20 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
22 July 2010 | Director's details changed for Van Phong Le on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Van Phong Le on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Van Phong Le on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
12 August 2009 | Return made up to 22/06/09; full list of members (3 pages) |
12 August 2009 | Return made up to 22/06/09; full list of members (3 pages) |
16 February 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
16 February 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
11 February 2009 | Director's change of particulars / phong le / 14/01/2009 (1 page) |
11 February 2009 | Director's change of particulars / phong le / 14/01/2009 (1 page) |
12 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
4 March 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
4 March 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
8 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
8 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
21 January 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
21 January 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
24 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
24 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
15 December 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
15 December 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
1 August 2005 | Return made up to 22/06/05; full list of members (6 pages) |
1 August 2005 | Return made up to 22/06/05; full list of members (6 pages) |
18 October 2004 | Secretary's particulars changed (1 page) |
18 October 2004 | Secretary's particulars changed (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: doshi & co. First floor, windsor house 1270 london road, norbury london SW16 4DH (1 page) |
12 July 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: doshi & co. First floor, windsor house 1270 london road, norbury london SW16 4DH (1 page) |
12 July 2004 | Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2004 | Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
22 June 2004 | Incorporation (12 pages) |
22 June 2004 | Incorporation (12 pages) |