Manchester
M2 4DU
Director Name | Ms Jinchang He |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 24 July 2017(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 December 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham WA14 1EP |
Director Name | Mrs Jinchang He |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stour Close Altrincham Cheshire WA14 4UE |
Secretary Name | Mr Richard James Hayter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 29 Park Parade Harrogate HG1 5AG |
Secretary Name | Mr Yong Zhang |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 20 June 2008(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 April 2012) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2 Stour Close Altrincham Cheshire WA14 4UE |
Director Name | Mr Gareth Thomas |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Granby Row Manchester M1 7AY |
Director Name | Mr Stephen Matthew Hoare |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Website | otoneaudio.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Greg’S Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
697.1k at £1 | Faithful Aim LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£468,250 |
Cash | £66,896 |
Current Liabilities | £648,224 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 September 2018 | Liquidators' statement of receipts and payments to 7 August 2018 (15 pages) |
20 October 2017 | Registered office address changed from Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg’S Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg’S Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
1 September 2017 | Registered office address changed from 50 Granby Row Manchester M1 7AY to Cg&Co 17 st Ann's Square Manchester M2 7PW on 1 September 2017 (2 pages) |
1 September 2017 | Registered office address changed from 50 Granby Row Manchester M1 7AY to Cg&Co 17 st Ann's Square Manchester M2 7PW on 1 September 2017 (2 pages) |
29 August 2017 | Statement of affairs (8 pages) |
29 August 2017 | Appointment of a voluntary liquidator (1 page) |
29 August 2017 | Statement of affairs (8 pages) |
29 August 2017 | Appointment of a voluntary liquidator (1 page) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
24 July 2017 | Appointment of Ms Jinchang He as a director on 24 July 2017 (2 pages) |
24 July 2017 | Appointment of Ms Jinchang He as a director on 24 July 2017 (2 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 June 2017 | Termination of appointment of Stephen Matthew Hoare as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Stephen Matthew Hoare as a director on 30 June 2017 (1 page) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
19 April 2016 | Termination of appointment of Gareth Thomas as a director on 1 February 2016 (1 page) |
19 April 2016 | Termination of appointment of Gareth Thomas as a director on 1 February 2016 (1 page) |
24 February 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
24 February 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
1 February 2016 | Appointment of Mr Stephen Matthew Hoare as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mr Stephen Matthew Hoare as a director on 1 February 2016 (2 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Termination of appointment of Jinchang He as a director (1 page) |
27 April 2012 | Appointment of Mrs Jinchang He as a secretary (1 page) |
27 April 2012 | Termination of appointment of Yong Zhang as a secretary (1 page) |
27 April 2012 | Appointment of Mr Gareth Thomas as a director (2 pages) |
27 April 2012 | Appointment of Mrs Jinchang He as a secretary (1 page) |
27 April 2012 | Appointment of Mr Gareth Thomas as a director (2 pages) |
27 April 2012 | Termination of appointment of Yong Zhang as a secretary (1 page) |
27 April 2012 | Termination of appointment of Jinchang He as a director (1 page) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 June 2011 | Register inspection address has been changed (1 page) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Register inspection address has been changed (1 page) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
10 August 2010 | Director's details changed for Mrs Jinchang He on 1 December 2009 (2 pages) |
10 August 2010 | Registered office address changed from , Suite 308, Citibase 40 Princess Street, Manchester, M1 6DE, United Kingdom on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from , Suite 308, Citibase 40 Princess Street, Manchester, M1 6DE, United Kingdom on 10 August 2010 (1 page) |
10 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Registered office address changed from Suite 308, Citibase 40 Princess Street Manchester M1 6DE United Kingdom on 10 August 2010 (1 page) |
10 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Mrs Jinchang He on 1 December 2009 (2 pages) |
10 August 2010 | Director's details changed for Mrs Jinchang He on 1 December 2009 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from, suite 308 citibase, 40 princess street, manchester, greater manchester, M1 6DE (1 page) |
7 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from suite 308 citibase 40 princess street manchester greater manchester M1 6DE (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from, suite 308 citibase, 40 princess street, manchester, greater manchester, M1 6DE (1 page) |
20 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
20 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2009 | Return made up to 20/06/08; full list of members (3 pages) |
16 March 2009 | Return made up to 20/06/08; full list of members (3 pages) |
13 March 2009 | Director's change of particulars / jinchang he / 13/03/2009 (2 pages) |
13 March 2009 | Secretary appointed mr yong zhang (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from, suite 30B citibase 40 princes street, manchester, greater manchester, M1 6DE (1 page) |
13 March 2009 | Secretary appointed mr yong zhang (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from, suite 30B citibase 40 princes street, manchester, greater manchester, M1 6DE (1 page) |
13 March 2009 | Director's change of particulars / jinchang he / 13/03/2009 (2 pages) |
13 March 2009 | Appointment terminated secretary richard hayter (1 page) |
13 March 2009 | Appointment terminated secretary richard hayter (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from suite 30B citibase 40 princes street manchester greater manchester M1 6DE (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from, c/o rawlinsons, chartered accountants, 10 butts court, leeds, west yorkshire, LS1 5JS (2 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from, c/o rawlinsons, chartered accountants, 10 butts court, leeds, west yorkshire, LS1 5JS (2 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from c/o rawlinsons chartered accountants 10 butts court, leeds west yorkshire LS1 5JS (2 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2007 | Incorporation (12 pages) |
20 June 2007 | Incorporation (12 pages) |