Edgware
Middlesex
HA8 7UU
Secretary Name | Paddy Prendergast |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
60 at £1 | Frankie Mcclarey 60.00% Ordinary |
---|---|
40 at £1 | Paddy Prendergast 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,335 |
Cash | £59,657 |
Current Liabilities | £34,954 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 September 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
11 September 2017 | Registered office address changed from C/O Accountpro Services Ltd Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 11 September 2017 (2 pages) |
8 September 2017 | Resolutions
|
8 September 2017 | Declaration of solvency (5 pages) |
26 July 2017 | Micro company accounts made up to 30 June 2017 (1 page) |
3 August 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 October 2014 | Director's details changed for Frankie Mcclarey on 8 October 2014 (2 pages) |
8 October 2014 | Secretary's details changed for Paddy Prendergast on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Accountpro Services Limited Premier House 112 Station Road, Edgware Middlesex HA8 7BJ to C/O Accountpro Services Ltd Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 8 October 2014 (1 page) |
8 October 2014 | Director's details changed for Frankie Mcclarey on 8 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from C/O Accountpro Services Limited Premier House 112 Station Road, Edgware Middlesex HA8 7BJ to C/O Accountpro Services Ltd Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 8 October 2014 (1 page) |
8 October 2014 | Secretary's details changed for Paddy Prendergast on 8 October 2014 (1 page) |
22 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Frankie Mcclarey on 13 July 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Paddy Prendergast on 13 July 2010 (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 October 2008 | Return made up to 13/07/08; full list of members (3 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 24F meadow close london E9 5NZ (1 page) |
6 August 2007 | New director appointed (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: c/O. Accountpro services LTD, premier house 112 station road, edgware middlesex HA8 7BJ (1 page) |
3 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
3 August 2007 | Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
3 August 2007 | New secretary appointed (1 page) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Incorporation (14 pages) |