Manchester
M2 3NG
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White & Company Group 6th Floor Blackfriars Ho Parsonage Manchester M3 2JA |
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 |
25 at £1 | Sunitha Ramakrishna 41.67% Ordinary A |
---|---|
25 at £1 | Vadagur Narayanappa Premachandra 41.67% Ordinary A |
10 at £1 | Rathna Ramakrishna 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £39,427 |
Cash | £33,827 |
Current Liabilities | £28,729 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2019 | Application to strike the company off the register (3 pages) |
3 December 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
11 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 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) |
29 August 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
21 June 2018 | Change of details for Dr Vadagur Narayanappa Premachandra as a person with significant control on 21 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Dr Vadagur Narayanappa Premachandra on 21 June 2018 (2 pages) |
21 June 2018 | Statement of capital following an allotment of shares on 21 June 2018
|
19 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 March 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
27 March 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
18 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
25 August 2015 | Secretary's details changed for Mr Philip Anthony Cowman on 25 August 2015 (1 page) |
25 August 2015 | Secretary's details changed for Mr Philip Anthony Cowman on 25 August 2015 (1 page) |
15 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester 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 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 September 2012 | Director's details changed for Dr Vadagur Narayanappa Premachandra on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Vadagur Narayanappa Premachandra on 14 September 2012 (2 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
12 October 2007 | Return made up to 02/09/07; full list of members (3 pages) |
12 October 2007 | Return made up to 02/09/07; full list of members (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 September 2006 | Return made up to 02/09/06; full list of members (3 pages) |
7 September 2006 | Return made up to 02/09/06; full list of members (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
18 October 2005 | Return made up to 02/09/05; full list of members (3 pages) |
18 October 2005 | Return made up to 02/09/05; full list of members (3 pages) |
2 September 2004 | Incorporation (30 pages) |
2 September 2004 | Incorporation (30 pages) |