Cheetham
M8 0SU
Secretary Name | Vera Balangon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Correspondence Address | 354 Kasaganaan St., San Antonio Cavite City 4100 |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | 3RD Option (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Correspondence Address | Lyon House 160-166 Borough High Street London Bridge London SE1 1JR |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 39 Galsworthy Avenue Cheetham M8 0SU |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1 at £1 | Philip Shields 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,089 |
Current Liabilities | £16,333 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 1 week from now) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 September 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Director's details changed for Philip Christopher Shields on 9 October 2013 (2 pages) |
18 December 2013 | Director's details changed for Philip Christopher Shields on 9 October 2013 (2 pages) |
18 December 2013 | Registered office address changed from 39 Galsworthy Avenue Cheetham M8 0SU on 18 December 2013 (1 page) |
18 December 2013 | Director's details changed for Philip Christopher Shields on 9 October 2013 (2 pages) |
18 December 2013 | Registered office address changed from 39 Galsworthy Avenue Cheetham M8 0SU on 18 December 2013 (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 February 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Philip Christopher Shields on 7 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Philip Christopher Shields on 7 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Philip Christopher Shields on 7 October 2009 (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 February 2009 | Return made up to 07/10/08; full list of members (3 pages) |
17 February 2009 | Return made up to 07/10/08; full list of members (3 pages) |
16 February 2009 | Director's change of particulars / philip shields / 16/02/2009 (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 39 galsworthy avenue cheetham M8 9SU (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 39 galsworthy avenue cheetham M8 9SU (1 page) |
16 February 2009 | Director's change of particulars / philip shields / 16/02/2009 (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 April 2008 | Secretary appointed vera balangon (1 page) |
7 April 2008 | Return made up to 07/10/06; no change of members (6 pages) |
7 April 2008 | Return made up to 07/10/06; no change of members (6 pages) |
7 April 2008 | Return made up to 07/10/07; no change of members (7 pages) |
7 April 2008 | Return made up to 07/10/07; no change of members (7 pages) |
7 April 2008 | Secretary appointed vera balangon (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
16 February 2005 | Company name changed webviper LIMITED\certificate issued on 16/02/05 (2 pages) |
16 February 2005 | Company name changed webviper LIMITED\certificate issued on 16/02/05 (2 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: lyon house 160-166 borough high street london SE1 1JR (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: lyon house 160-166 borough high street london SE1 1JR (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Resolutions
|
2 November 2004 | Registered office changed on 02/11/04 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
2 November 2004 | Resolutions
|
2 November 2004 | Registered office changed on 02/11/04 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
7 October 2004 | Incorporation (15 pages) |
7 October 2004 | Incorporation (15 pages) |