3 Hardman Street
Manchester
M3 3HF
Director Name | Eighth Holding Co. (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 September 2014) |
Correspondence Address | Wtc 1m 10 Floor Spinningfields 3 Hardman Street Manchester M3 3HF |
Director Name | Ulpiano Calderon Moreno |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Lawyer Assistant |
Country of Residence | Panama |
Correspondence Address | Calle 17 Plaza Amador Casa El Vaticanito Nr.10 Ciudad De Panama Panama |
Secretary Name | Mario Antonio Alvarado Castillo |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Arraijan Quinta Norte 232-A Panama City Panama |
Director Name | Ms Theodosoula Marathefti |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 February 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 06 February 2012) |
Role | Business Woman |
Country of Residence | Cyprus |
Correspondence Address | 1 Antheon Str Strovolos 2057 |
Registered Address | Wtc 1m 10 Floor Spinningfields 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
8.5k at £1 | Eighth Holding Co. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,531 |
Cash | £8,531 |
Latest Accounts | 31 January 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
5 September 2012 | Appointment of Eighth Holding Co. as a director (2 pages) |
5 September 2012 | Appointment of Selma Francis as a director (2 pages) |
4 September 2012 | Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 4 September 2012 (1 page) |
28 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Director's details changed for Ms Theodosoula Marathefti on 3 February 2012 (2 pages) |
1 March 2012 | Previous accounting period shortened from 28 February 2012 to 31 January 2012 (1 page) |
1 March 2012 | Director's details changed for Ms Theodosoula Marathefti on 3 February 2012 (2 pages) |
6 February 2012 | Termination of appointment of Theodosoula Marathefti as a director (1 page) |
13 January 2012 | Amended accounts made up to 28 February 2011 (8 pages) |
7 November 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
28 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (14 pages) |
28 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (14 pages) |
19 January 2011 | Amended accounts made up to 28 February 2010 (9 pages) |
19 January 2011 | Amended accounts made up to 28 February 2009 (9 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
25 June 2009 | Memorandum and Articles of Association (10 pages) |
19 June 2009 | Company name changed amtk LTD\certificate issued on 24/06/09 (2 pages) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2009 | Return made up to 08/02/09; full list of members (3 pages) |
11 June 2009 | Appointment terminated secretary mario alvarado castillo (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 6A vulcan house, calleva park aldermaston reading berkshire RG7 8PA (1 page) |
11 June 2009 | Director appointed ms theodosoula marathefti (1 page) |
11 June 2009 | Ad 01/02/09\gbp si 49999900@1=49999900\gbp ic 100/50000000\ (2 pages) |
11 June 2009 | Appointment terminated director ulpiano calderon moreno (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2008 | Resolutions
|
15 August 2008 | Nc inc already adjusted 01/08/08 (1 page) |
8 February 2008 | Incorporation (13 pages) |