41 Blackfriars Road
Salford
Manchester
M3 7DB
Director Name | Mr David Nkengmo |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2012(7 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
Director Name | Marta Lucia Adarmes Delgado |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 August 2005(1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
Director Name | Mr David Nkengmo |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2005(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oldham Road Denshaw Oldham Lancashire OL3 5SN |
Director Name | Amanda Jane Stockwell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2005(1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 March 2006) |
Role | Company Director |
Correspondence Address | 2 Besom Lane Millbrook Stalybridge Cheshire SK15 3EZ |
Secretary Name | Amanda Jane Stockwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2005(1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 March 2006) |
Role | Company Director |
Correspondence Address | 2 Besom Lane Millbrook Stalybridge Cheshire SK15 3EZ |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | livingmoods.co.uk |
---|
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
4 at £1 | Mr David Nkengmo 80.00% Ordinary |
---|---|
1 at £1 | Marta Lucia Adarmes Delgado 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,285 |
Current Liabilities | £16,834 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
24 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
19 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 October 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
30 August 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
30 August 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
5 August 2012 | Termination of appointment of Marta Delgado as a director (1 page) |
5 August 2012 | Appointment of Mr David Nkengmo as a director (2 pages) |
5 August 2012 | Appointment of Mr David Nkengmo as a director (2 pages) |
5 August 2012 | Termination of appointment of Marta Delgado as a director (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Marta Lucia Adarmes Delgado on 6 July 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Mr David Nkengmo on 6 July 2010 (1 page) |
10 August 2010 | Director's details changed for Marta Lucia Adarmes Delgado on 6 July 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Mr David Nkengmo on 6 July 2010 (1 page) |
10 August 2010 | Secretary's details changed for Mr David Nkengmo on 6 July 2010 (1 page) |
10 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Marta Lucia Adarmes Delgado on 6 July 2010 (2 pages) |
1 June 2010 | Amended accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Amended accounts made up to 31 August 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
10 August 2009 | Location of register of members (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 October 2007 | Return made up to 06/07/07; full list of members (2 pages) |
18 October 2007 | Return made up to 06/07/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2007 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
27 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2007 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Return made up to 06/07/06; full list of members (3 pages) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Return made up to 06/07/06; full list of members (3 pages) |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: lewis house, 12 smith street, rochdale, lancashire OL16 1TX (1 page) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: lewis house, 12 smith street, rochdale, lancashire OL16 1TX (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: cariocca business park, 2 sawley road, manchester, england M40 8BB (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New secretary appointed;new director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Ad 06/09/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: cariocca business park, 2 sawley road, manchester, england M40 8BB (1 page) |
15 September 2005 | Ad 06/09/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
15 September 2005 | New secretary appointed;new director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
6 July 2005 | Incorporation (19 pages) |
6 July 2005 | Incorporation (19 pages) |