Manchester
M1 3LZ
Director Name | Mr Tien Van Trinh |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2012(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 23 January 2018) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Secretary Name | Mr Charles Emanuel Prager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Carr Avenue Prestwich M25 9TA |
Registered Address | 31 Sackville Street Manchester M1 3LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Andrew James Lomax 50.00% Ordinary |
---|---|
100 at £1 | Tien Van Trinh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,919 |
Cash | £8,005 |
Current Liabilities | £28,429 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 November 2015 | Registered office address changed from Suite 103-104 Gainsborough House 109 Portland Street Manchester M1 6DN to 31 Sackville Street Manchester M1 3LZ on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from Suite 103-104 Gainsborough House 109 Portland Street Manchester M1 6DN to 31 Sackville Street Manchester M1 3LZ on 19 November 2015 (1 page) |
30 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
14 February 2012 | Appointment of Mr Tien Van Trinh as a director (2 pages) |
14 February 2012 | Appointment of Mr Tien Van Trinh as a director (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
14 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
14 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
12 July 2011 | Director's details changed for Andrew James Lomax on 14 May 2011 (2 pages) |
12 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Registered office address changed from Gainsborough House 109 Portland Street Manchester Gt Manchester M1 6DN on 12 July 2011 (1 page) |
12 July 2011 | Director's details changed for Andrew James Lomax on 14 May 2011 (2 pages) |
12 July 2011 | Registered office address changed from Gainsborough House 109 Portland Street Manchester Gt Manchester M1 6DN on 12 July 2011 (1 page) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Andrew James Lomax on 14 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Andrew James Lomax on 14 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
24 July 2009 | Appointment terminated secretary charles prager (1 page) |
24 July 2009 | Appointment terminated secretary charles prager (1 page) |
12 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
9 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
14 May 2007 | Incorporation (12 pages) |
14 May 2007 | Incorporation (12 pages) |