Harpurhey
Manchester
M9 5TU
Secretary Name | Juriette Mantine Maduro |
---|---|
Nationality | Holland |
Status | Closed |
Appointed | 14 January 2008(same day as company formation) |
Role | Trading |
Correspondence Address | Flat 2, 137 Ashley Road Ashley Lane Manchester M9 4WR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(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 | 14 January 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 137 Ashley Road Ashley Road Manchester M9 4WR |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £5,945 |
Net Worth | -£1,169 |
Cash | £854 |
Current Liabilities | £2,023 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 January |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2010 | Registered office address changed from 186 Fernclough Road Harpurhey Manchester M9 5TU on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 186 Fernclough Road Harpurhey Manchester M9 5TU on 8 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Juriette Mantine Maduro on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from 186 Fernclough Road Harpurhey Manchester M9 5TU on 8 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Juriette Mantine Maduro on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Juriette Mantine Maduro on 8 April 2010 (2 pages) |
17 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
17 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
8 July 2009 | Director's Change of Particulars / emmanuel akpd / 07/07/2009 / HouseName/Number was: 17, now: 186; Street was: louise road, now: fernclough road; Area was: stratford, now: harpurhey; Post Town was: london, now: manchester; Post Code was: E15 4NN, now: M9 5TU (1 page) |
8 July 2009 | Director's change of particulars / emmanuel akpd / 07/07/2009 (1 page) |
4 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Return made up to 14/01/09; full list of members (3 pages) |
3 July 2009 | Return made up to 14/01/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 17 louise road statford london E15 4NN (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 17 louise road statford london E15 4NN (1 page) |
12 August 2008 | Secretary appointed juriette mantine maduro (2 pages) |
12 August 2008 | Director appointed emmanuel akpd (2 pages) |
12 August 2008 | Secretary appointed juriette mantine maduro (2 pages) |
12 August 2008 | Director appointed emmanuel akpd (2 pages) |
14 January 2008 | Incorporation (13 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Incorporation (13 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Director resigned (1 page) |