26 Spring Gardens
Manchester
M2 1AB
Director Name | Mr Albert Edward Smith |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2012(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Alixpartners The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Anoup Treon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 1, Cambridge Gate Regents Park London NW1 4JX |
Secretary Name | Mr Pritesh Amlani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryarsh Oast House Birling Road Ryarsh West Malling Kent ME19 5LS |
Director Name | Mr Jawad Amin Sheikh |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aberdeen House Bridge Street Colnbrook Berkshire SL3 0JQ |
Director Name | Miss Shamini Raj |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 July 2010(4 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 26 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Welbeck Street London Greater London W1G 8EW |
Director Name | Mr David William Perry |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(5 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 21 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Welbeck Street London Greater London W1G 8EW |
Director Name | Mrs Jaynee Sunita Treon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Welbeck Street London Greater London W1G 8EW |
Secretary Name | Mrs Katharine Amelia Christabel Kandelaki |
---|---|
Status | Resigned |
Appointed | 25 May 2011(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | Part Ground Floor & First Floor 2 Parklands Rednal Birmingham B45 9PZ |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | C/O Alixpartners The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2016 | Final Gazette dissolved following liquidation (1 page) |
27 April 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 April 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 August 2015 | Registered office address changed from Part Ground Floor & First Floor 2 Parklands Rednal Birmingham B45 9PZ to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from Part Ground Floor & First Floor 2 Parklands Rednal Birmingham B45 9PZ to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from Part Ground Floor & First Floor 2 Parklands Rednal Birmingham B45 9PZ to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 4 August 2015 (2 pages) |
3 August 2015 | Statement of affairs with form 4.19 (10 pages) |
3 August 2015 | Appointment of a voluntary liquidator (1 page) |
3 August 2015 | Resolutions
|
3 August 2015 | Appointment of a voluntary liquidator (1 page) |
3 August 2015 | Statement of affairs with form 4.19 (10 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
6 August 2014 | Full accounts made up to 30 June 2013 (15 pages) |
6 August 2014 | Full accounts made up to 30 June 2013 (15 pages) |
29 January 2014 | Termination of appointment of Katharine Kandelaki as a secretary (1 page) |
29 January 2014 | Termination of appointment of Katharine Kandelaki as a secretary (1 page) |
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
23 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
23 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 September 2012 | Registered office address changed from 28 Welbeck Street London Greater London W1G 8EW on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 28 Welbeck Street London Greater London W1G 8EW on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 28 Welbeck Street London Greater London W1G 8EW on 5 September 2012 (1 page) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 1 (43 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 1 (43 pages) |
28 May 2012 | Termination of appointment of David Perry as a director (1 page) |
28 May 2012 | Termination of appointment of David Perry as a director (1 page) |
19 March 2012 | Appointment of Mr Albert Edward Smith as a director (2 pages) |
19 March 2012 | Termination of appointment of Anoup Treon as a director (1 page) |
19 March 2012 | Termination of appointment of Anoup Treon as a director (1 page) |
19 March 2012 | Appointment of Mr David Lindsay Manson as a director (2 pages) |
19 March 2012 | Termination of appointment of Jaynee Treon as a director (1 page) |
19 March 2012 | Termination of appointment of Jaynee Treon as a director (1 page) |
19 March 2012 | Appointment of Mr Albert Edward Smith as a director (2 pages) |
19 March 2012 | Appointment of Mr David Lindsay Manson as a director (2 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 June 2011 | Appointment of Mr David William Perry as a director (2 pages) |
2 June 2011 | Appointment of Mr David William Perry as a director (2 pages) |
1 June 2011 | Appointment of Mrs Jaynee Treon as a director (2 pages) |
1 June 2011 | Appointment of Mrs Jaynee Treon as a director (2 pages) |
25 May 2011 | Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary (1 page) |
25 May 2011 | Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary (1 page) |
11 May 2011 | Termination of appointment of Pritesh Amlani as a secretary (1 page) |
11 May 2011 | Termination of appointment of Pritesh Amlani as a secretary (1 page) |
25 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Termination of appointment of Jawad Sheikh as a director (1 page) |
24 March 2011 | Termination of appointment of Jawad Sheikh as a director (1 page) |
13 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
22 October 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
22 October 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
26 July 2010 | Termination of appointment of Shamini Raj as a director (1 page) |
26 July 2010 | Termination of appointment of Shamini Raj as a director (1 page) |
24 July 2010 | Appointment of Miss Shamini Raj as a director (2 pages) |
24 July 2010 | Appointment of Miss Shamini Raj as a director (2 pages) |
5 July 2010 | Change of name notice (2 pages) |
5 July 2010 | Company name changed european lombard LIMITED\certificate issued on 05/07/10
|
5 July 2010 | Company name changed european lombard LIMITED\certificate issued on 05/07/10
|
5 July 2010 | Change of name notice (2 pages) |
29 January 2010 | Director's details changed for Jawad Amin Sheikh on 4 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jawad Amin Sheikh on 4 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Jawad Amin Sheikh on 4 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
13 January 2009 | Secretary's change of particulars / pritesh amlani / 31/12/2007 (2 pages) |
13 January 2009 | Secretary's change of particulars / pritesh amlani / 31/12/2007 (2 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
11 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 04/01/07; full list of members (2 pages) |
20 April 2007 | Return made up to 04/01/07; full list of members (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
12 October 2006 | Company name changed european care holdings (valencia ) LIMITED\certificate issued on 12/10/06 (2 pages) |
12 October 2006 | Company name changed european care holdings (valencia ) LIMITED\certificate issued on 12/10/06 (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New secretary appointed (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
4 January 2006 | Incorporation (12 pages) |
4 January 2006 | Incorporation (12 pages) |