Manchester
M2 3NG
Secretary Name | Marzena Jozwiak |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 30 October 2004(2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | McKenzie Knight And Partners Ltd McKensie House 597 Stretford Road Manchester Old Trafford M16 9BX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 8721616 |
---|---|
Telephone region | Manchester |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Dr Frieder Lehmann Waldau 60.00% Ordinary A |
---|---|
40 at £1 | Marzena Jozwiak 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £26,524 |
Cash | £4,307 |
Current Liabilities | £148 |
Latest Accounts | 31 August 2018 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
14 March 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2020 | Application to strike the company off the register (3 pages) |
29 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
22 May 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
4 December 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
15 July 2015 | Registered office address changed from Mckenzie Knight and Partners Ltd Mckensie House 597 Stretford Road Manchester Old Trafford M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from Mckenzie Knight and Partners Ltd Mckensie House 597 Stretford Road Manchester Old Trafford M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
19 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
20 May 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
20 May 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
1 May 2013 | Termination of appointment of Marzena Jozwiak as a secretary (1 page) |
1 May 2013 | Termination of appointment of Marzena Jozwiak as a secretary (1 page) |
17 September 2012 | Director's details changed for Dr Frieder Lehmann Waldau on 14 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Dr Frieder Lehmann Waldau on 14 September 2012 (2 pages) |
14 September 2012 | Secretary's details changed for Marzena Jozwiak on 14 September 2012 (1 page) |
14 September 2012 | Secretary's details changed for Marzena Jozwiak on 14 September 2012 (1 page) |
10 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Secretary's details changed for Marzena Jozwiak on 5 September 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Marzena Jozwiak on 5 September 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Marzena Jozwiak on 5 September 2012 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
21 November 2007 | Resolutions
|
21 November 2007 | Resolutions
|
21 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
21 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 October 2006 | Return made up to 27/08/06; full list of members (2 pages) |
4 October 2006 | Return made up to 27/08/06; full list of members (2 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 210 empire house, empire way wembley park middx HA9 oew (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 210 empire house, empire way wembley park middx HA9 oew (1 page) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 September 2005 | Return made up to 27/08/05; full list of members (6 pages) |
1 September 2005 | Return made up to 27/08/05; full list of members (6 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | New secretary appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Incorporation (9 pages) |
27 August 2004 | Incorporation (9 pages) |