Manchester
M2 3NG
Director Name | Chinari Pradeep Kumar Subudhi |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 27 March 2007(same day as company formation) |
Role | Doctor |
Correspondence Address | First Floor 49 Peter Street Manchester M2 3NG |
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,709 |
Cash | £12,405 |
Current Liabilities | £6,196 |
Latest Accounts | 31 March 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2020 | Application to strike the company off the register (3 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
22 May 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page) |
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
29 March 2016 | Secretary's details changed for Mr Philip Anthony Cowman on 29 March 2016 (1 page) |
29 March 2016 | Secretary's details changed for Mr Philip Anthony Cowman on 29 March 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 June 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 29 June 2015 (1 page) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Director's details changed for Chinari Pradeep Kumar Subudhi on 23 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Chinari Pradeep Kumar Subudhi on 23 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Chinari Pradeep Kumar Subudhi on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Chinari Pradeep Kumar Subudhi on 22 October 2014 (2 pages) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 September 2013 | Director's details changed for Madhuri Chinari on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Madhuri Chinari on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Chinari Pradeep Kumar Subudhi on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Chinari Pradeep Kumar Subudhi on 17 September 2013 (2 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 September 2012 | Director's details changed for Madhuri Chinari on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Madhuri Chinari on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Chinari Pradeep Kumar Subudhi on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Chinari Pradeep Kumar Subudhi on 14 September 2012 (2 pages) |
17 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
27 March 2007 | Incorporation (30 pages) |
27 March 2007 | Incorporation (30 pages) |