London
N3 1AX
Secretary Name | Elliott Buisness Advisory Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2008(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 23 August 2016) |
Correspondence Address | 3000 Aviator Way Manchester Business Park 3000 Aviator Way Manchester M22 5TG |
Secretary Name | Elliott Goldman Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | 10-11 Millbank House Wilmslow Cheshire SK9 1BJ |
Registered Address | Manchester Business Park 3000 Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Neil Charlton 98.04% Ordinary |
---|---|
1 at £1 | Dudley Charlton 0.98% Ordinary B |
1 at £1 | Elizabeth Charlton 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£14,917 |
Cash | £16,929 |
Current Liabilities | £126,608 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2016 | Application to strike the company off the register (3 pages) |
28 May 2016 | Application to strike the company off the register (3 pages) |
13 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
2 November 2015 | Change of share class name or designation (2 pages) |
2 November 2015 | Resolutions
|
2 November 2015 | Change of share class name or designation (2 pages) |
2 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 November 2015 | Resolutions
|
2 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
9 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
1 February 2012 | Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
1 February 2012 | Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
5 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 November 2010 | Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Avaitor Way Manchester Greater Manchester M22 5TG on 5 November 2010 (1 page) |
5 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Avaitor Way Manchester Greater Manchester M22 5TG on 5 November 2010 (1 page) |
5 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Avaitor Way Manchester Greater Manchester M22 5TG on 5 November 2010 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
4 November 2009 | Secretary's details changed for Elliott Buisness Advisory Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Elliott Buisness Advisory Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Neil Charlton on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Elliott Buisness Advisory Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Neil Charlton on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Neil Charlton on 1 October 2009 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from manchester business park c/o david elliott associates 3000 aviator way manchester M22 5TG (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from manchester business park c/o david elliott associates 3000 aviator way manchester M22 5TG (1 page) |
14 November 2008 | Appointment terminated secretary elliott goldman LTD (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from c/o elliott goldman LTD 10-11 millbank house bollin walk, wilmslow cheshire SK9 1BJ (1 page) |
14 November 2008 | Secretary appointed elliott buisness advisory services LIMITED (1 page) |
14 November 2008 | Secretary appointed elliott buisness advisory services LIMITED (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from c/o elliott goldman LTD 10-11 millbank house bollin walk, wilmslow cheshire SK9 1BJ (1 page) |
14 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
14 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
14 November 2008 | Appointment terminated secretary elliott goldman LTD (1 page) |
12 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
14 December 2007 | Return made up to 03/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 03/11/07; full list of members (2 pages) |
17 November 2006 | Ad 08/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 2006 | Ad 08/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2006 | Incorporation (9 pages) |
3 November 2006 | Incorporation (9 pages) |