Wigan
WN3 4HE
Director Name | Alexander Suessmann |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8 Uhlandstrasse Berlin 13156 Germany |
Director Name | Mr Gert Otto |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 June 2014(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Land Of Green Ginger Suite 4 Hull HU1 2ED |
Director Name | Mr Henry Sanderson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 August 2015(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Corporation House 77 Sir John Rogerson's Quay Suite 5077 Dublin 2 |
Director Name | Mr Oleksandr Krasylnykov |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 17 June 2017(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 7 Land Of Green Ginger Suite 4 Hull HU1 2ED |
Director Name | Mr Thomas Gravert |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2019(13 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2019) |
Role | Nominee Director |
Country of Residence | Germany |
Correspondence Address | Unity House, Suite 888 Westwood Park Wigan WN3 4HE |
Director Name | Mr Paul White |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 February 2020(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Unity House, Suite 888 Westwood Park Wigan WN3 4HE |
Secretary Name | Winmax Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | Corporation House Wingham Business Centre, Goodnestone Road, Wingham Canterbury Kent CT3 1AR |
Secretary Name | Company Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2012) |
Correspondence Address | Apt 390 Chynoweth House Trevissome Park Blackwater Truro Cornwall TR4 8UN |
Registered Address | Unity House, Suite 888 Westwood Park Wigan WN3 4HE |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Worsley Mesnes |
Address Matches | Over 100 other UK companies use this postal address |
10k at £0.01 | Mandarin Pacific International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
24 December 2020 | Notification of Mandarin Pacific International Holdings Limited as a person with significant control on 24 December 2020 (2 pages) |
---|---|
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 December 2020 | Withdrawal of a person with significant control statement on 24 December 2020 (2 pages) |
25 February 2020 | Cessation of Private Capital Holdings as a person with significant control on 23 February 2020 (1 page) |
25 February 2020 | Confirmation statement made on 30 December 2019 with updates (5 pages) |
25 February 2020 | Notification of a person with significant control statement (2 pages) |
25 February 2020 | Appointment of Mr Paul White as a director on 24 February 2020 (2 pages) |
25 February 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
4 February 2020 | Termination of appointment of Thomas Gravert as a director on 31 December 2019 (1 page) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2019 | Registered office address changed from Newcombe House, Cowork888 43-45 Notting Hill Gate London W11 3LQ England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 3 July 2019 (1 page) |
3 July 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2019 | Termination of appointment of Oleksandr Krasylnykov as a director on 31 December 2018 (1 page) |
1 March 2019 | Appointment of Mr Thomas Gravert as a director on 1 January 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 30 December 2018 with updates (5 pages) |
1 March 2019 | Cessation of Oleksandr Krasylnykov as a person with significant control on 31 December 2018 (1 page) |
1 March 2019 | Notification of Private Capital Holdings as a person with significant control on 1 January 2019 (1 page) |
1 March 2019 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to Newcombe House, Cowork888 43-45 Notting Hill Gate London W11 3LQ on 1 March 2019 (1 page) |
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
30 December 2017 | Notification of Oleksandr Krasylnykov as a person with significant control on 17 June 2017 (2 pages) |
30 December 2017 | Termination of appointment of Henry Sanderson as a director on 17 June 2017 (1 page) |
30 December 2017 | Appointment of Mr Oleksandr Krasylnykov as a director on 17 June 2017 (2 pages) |
30 December 2017 | Confirmation statement made on 30 December 2017 with updates (5 pages) |
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
1 October 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-10-23
|
23 October 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-10-23
|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
12 August 2015 | Termination of appointment of Gert Otto as a director on 12 August 2015 (1 page) |
12 August 2015 | Appointment of Mr Henry Sanderson as a director on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 86-90 Paul Street Corporation House London EC2A 4NE England to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from 86-90 Paul Street Corporation House London EC2A 4NE England to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 12 August 2015 (1 page) |
12 August 2015 | Appointment of Mr Henry Sanderson as a director on 12 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Gert Otto as a director on 12 August 2015 (1 page) |
7 October 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Termination of appointment of Alexander Suessmann as a director on 1 June 2014 (1 page) |
7 October 2014 | Appointment of Mr Gert Otto as a director on 2 June 2014 (2 pages) |
7 October 2014 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to 86-90 Paul Street Corporation House London EC2A 4NE on 7 October 2014 (1 page) |
7 October 2014 | Appointment of Mr Gert Otto as a director on 2 June 2014 (2 pages) |
7 October 2014 | Appointment of Mr Gert Otto as a director on 2 June 2014 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 October 2014 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to 86-90 Paul Street Corporation House London EC2A 4NE on 7 October 2014 (1 page) |
7 October 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Termination of appointment of Alexander Suessmann as a director on 1 June 2014 (1 page) |
7 October 2014 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to 86-90 Paul Street Corporation House London EC2A 4NE on 7 October 2014 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 October 2014 | Termination of appointment of Alexander Suessmann as a director on 1 June 2014 (1 page) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 July 2013 | Registered office address changed from Trust Chambers West Dock Street Hull HU3 4HH United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from Trust Chambers West Dock Street Hull HU3 4HH United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Termination of appointment of Company Administration Limited as a secretary (1 page) |
31 July 2013 | Termination of appointment of Company Administration Limited as a secretary (1 page) |
31 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
17 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 September 2012 | Annual return made up to 24 June 2012 (4 pages) |
19 September 2012 | Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Annual return made up to 24 June 2012 (4 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Company Administration Limited on 1 July 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Company Administration Limited on 1 July 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Company Administration Limited on 1 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 (1 page) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Company Administration Limited on 24 June 2010 (1 page) |
11 August 2010 | Director's details changed for Alexander Suessmann on 24 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Alexander Suessmann on 24 June 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Company Administration Limited on 24 June 2010 (1 page) |
19 April 2010 | Registered office address changed from 21 Albany Street Beverley House Hull HU3 1PJ on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from 21 Albany Street Beverley House Hull HU3 1PJ on 19 April 2010 (1 page) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 48 peel street hull HU3 1QR uk (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 48 peel street hull HU3 1QR uk (1 page) |
16 September 2009 | Location of debenture register (1 page) |
16 September 2009 | Return made up to 24/06/09; full list of members (3 pages) |
16 September 2009 | Secretary's change of particulars / company administration LIMITED / 01/04/2009 (1 page) |
16 September 2009 | Return made up to 24/06/09; full list of members (3 pages) |
16 September 2009 | Location of register of members (1 page) |
16 September 2009 | Secretary's change of particulars / company administration LIMITED / 01/04/2009 (1 page) |
16 September 2009 | Location of debenture register (1 page) |
16 September 2009 | Location of register of members (1 page) |
5 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 December 2008 | Return made up to 24/06/08; full list of members (3 pages) |
30 December 2008 | Return made up to 24/06/08; full list of members (3 pages) |
29 December 2008 | Secretary's change of particulars / company administration LIMITED / 01/03/2008 (1 page) |
29 December 2008 | Secretary's change of particulars / company administration LIMITED / 01/03/2008 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from corporation house 46 peel street hull HU3 1QR (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from corporation house 46 peel street hull HU3 1QR (1 page) |
5 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
5 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
1 October 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
1 October 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
20 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
20 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: corporation house wingham bus. Centre goodnestone road canterbury CT3 1AR (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: corporation house wingham bus. Centre goodnestone road canterbury CT3 1AR (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | Secretary resigned (1 page) |
7 December 2006 | Return made up to 24/06/06; full list of members (2 pages) |
7 December 2006 | Return made up to 24/06/06; full list of members (2 pages) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: corporation house, wingham bus cent, goodnestone road, canterbury kent CT3 1AR (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: corporation house, wingham bus cent, goodnestone road, canterbury kent CT3 1AR (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
24 June 2005 | Incorporation (14 pages) |
24 June 2005 | Incorporation (14 pages) |