Salford
M3 5NE
Director Name | Dr Xavier Keboinee Mmono |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 39 The Edge Clowes Street Salford M3 5NE |
Secretary Name | Sassan Baghai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Role | IT |
Correspondence Address | Ivy Cottage School Lane, Ollerton Knutsford Cheshire WA16 8SD |
Director Name | Ms Vivienne Tefert |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 2012(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 23 Shudehill Manchester M4 2AF |
Secretary Name | Mr Mirko Kovacevic |
---|---|
Status | Resigned |
Appointed | 30 October 2014(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 May 2015) |
Role | Company Director |
Correspondence Address | 39 The Edge Clowes Street Salford M3 5NB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 39 The Edge Clowes Street Salford M3 5NE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Dr Xavier Keboinee Mmono 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,055 |
Current Liabilities | £47,512 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Termination of appointment of Mirko Kovacevic as a secretary on 14 May 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
26 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
19 November 2014 | Termination of appointment of Xavier Keboinee Mmono as a director on 19 November 2014 (1 page) |
30 October 2014 | Appointment of Mr Mirko Kovacevic as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Sassan Baghai as a secretary on 30 October 2014 (1 page) |
29 October 2014 | Registered office address changed from First Floor 23 Shudehill Manchester M4 2AF to 39 the Edge Clowes Street Salford M3 5NE on 29 October 2014 (1 page) |
29 October 2014 | Appointment of Mr Mpho Mmono as a director on 29 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Vivienne Tefert as a director on 29 October 2014 (1 page) |
20 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2012 | Director's details changed for Dr Xavier Keboinee Mmono on 20 November 2012 (2 pages) |
20 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Appointment of Ms Vivienne Tefert as a director (2 pages) |
2 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
10 February 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
10 February 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Dr Xavier Keboinee Mmono on 12 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
14 November 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
14 November 2009 | Registered office address changed from No 9 53 Stoney Street Nottingham NG1 1QX on 14 November 2009 (1 page) |
3 December 2008 | Return made up to 07/11/08; full list of members (3 pages) |
16 November 2007 | New director appointed (1 page) |
15 November 2007 | New secretary appointed (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Incorporation (13 pages) |
7 November 2007 | Director resigned (1 page) |