Manchester
M2 5NT
Director Name | Dr May San Kyi |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Burmese |
Status | Closed |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Lexicon Mount Street Manchester M2 5NT |
Secretary Name | Dr Stella Barnass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Lexicon Mount Street Manchester M2 5NT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Sg Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | City Wharf New Bailey Street Manchester M3 5ER |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Sg Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | City Wharf New Bailey Street Manchester M5 5ER |
Registered Address | 3rd Floor, The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dr May San Kyi 50.00% Ordinary |
---|---|
1 at £1 | Dr Stella Barnass 50.00% Ordinary |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2015 | Application to strike the company off the register (3 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 8 October 2014 (1 page) |
23 May 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
27 March 2012 | Director's details changed for Dr May San Kyi on 9 February 2012 (2 pages) |
27 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Director's details changed for Dr Stella Barnass on 9 February 2012 (2 pages) |
27 March 2012 | Director's details changed for Dr May San Kyi on 9 February 2012 (2 pages) |
27 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Secretary's details changed for Dr Stella Barnass on 9 February 2012 (1 page) |
27 March 2012 | Director's details changed for Dr Stella Barnass on 9 February 2012 (2 pages) |
27 March 2012 | Secretary's details changed for Dr Stella Barnass on 9 February 2012 (1 page) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 28 April 2011 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
20 October 2010 | Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page) |
26 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Dr Stella Barnass on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Dr May San Kyi on 26 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 2 February 2010 (1 page) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
18 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
11 April 2008 | Return made up to 09/02/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 May 2007 | Return made up to 09/02/07; full list of members (7 pages) |
9 January 2007 | New secretary appointed;new director appointed (2 pages) |
6 December 2006 | Ad 09/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
28 March 2006 | Company name changed sg co 62 LIMITED\certificate issued on 28/03/06 (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New secretary appointed (1 page) |
9 February 2006 | Incorporation (12 pages) |