Spinningfields
Manchester
M3 3EB
Director Name | Mr John Geoffrey Dowdall |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hudson Way Canvey Island Essex SS8 9FE |
Director Name | Dr Mehdi Shams |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Beech Old Avenue Weybridge Elmbridge Surrey KT13 0PS |
Secretary Name | Dr Mehdi Shams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Beech Old Avenue Weybridge Elmbridge Surrey KT13 0PS |
Director Name | Mr Peter Hereward Smith |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 March 2009) |
Role | Banker |
Correspondence Address | 108 Glentrammon Road Orpington Kent BR6 6DH |
Secretary Name | Dr Hossein Abdoh Tabrizi |
---|---|
Status | Resigned |
Appointed | 31 December 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 2010) |
Role | Company Director |
Correspondence Address | 39 Hohenstaufenring 39 Koln 50674 |
Director Name | Mr Hossien Cigari |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 July 2010) |
Role | Company Director |
Correspondence Address | Flat 5 Walton House Grove Road Surbiton Surrey KT6 4DB |
Director Name | Mr John Geoffrey Dowdall |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Buckingham Gate London SW1E 6LB |
Secretary Name | Dr Mehdi Shams |
---|---|
Status | Resigned |
Appointed | 16 July 2010(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 2011) |
Role | Company Director |
Correspondence Address | 23 Buckingham Gate London SW1E 6LB |
Director Name | Novus Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 2010) |
Correspondence Address | 39 Hohenstaufingfenring Koln 50674 |
Registered Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £94,599 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2020 | Notice of final account prior to dissolution (18 pages) |
7 January 2019 | Progress report in a winding up by the court (16 pages) |
12 January 2018 | Progress report in a winding up by the court (13 pages) |
10 January 2017 | Insolvency:liquidators annual progress report to 13/11/2016 (8 pages) |
10 January 2017 | Insolvency:liquidators annual progress report to 13/11/2016 (8 pages) |
15 January 2016 | INSOLVENCY:re progress report 08/10/2014-07/10/2015 (7 pages) |
15 January 2016 | INSOLVENCY:re progress report 08/10/2014-07/10/2015 (7 pages) |
21 January 2015 | Insolvency:liquidators annual progress report to 13/11/2014 (8 pages) |
21 January 2015 | Insolvency:liquidators annual progress report to 13/11/2014 (8 pages) |
4 December 2013 | Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER on 4 December 2013 (2 pages) |
3 December 2013 | Appointment of a liquidator (1 page) |
3 December 2013 | Appointment of a liquidator (1 page) |
5 November 2013 | Order of court to wind up (2 pages) |
5 November 2013 | Order of court to wind up (2 pages) |
25 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
22 February 2013 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Registered office address changed from 12 De Havilland Drive Brooklands Business Park Weybridge Surrey KT13 0YP England on 31 December 2012 (2 pages) |
31 December 2012 | Registered office address changed from 12 De Havilland Drive Brooklands Business Park Weybridge Surrey KT13 0YP England on 31 December 2012 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 July 2011 | Termination of appointment of John Dowdall as a director (1 page) |
27 July 2011 | Registered office address changed from C/O 6Th Floor 23 Buckingham Gate London SW1E 6LB England on 27 July 2011 (1 page) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Registered office address changed from C/O 6Th Floor 23 Buckingham Gate London SW1E 6LB England on 27 July 2011 (1 page) |
27 July 2011 | Termination of appointment of Mehdi Shams as a secretary (1 page) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Termination of appointment of John Dowdall as a director (1 page) |
27 July 2011 | Termination of appointment of Mehdi Shams as a secretary (1 page) |
17 July 2011 | Registered office address changed from 33-34 Bury Street London EC3A 5AR on 17 July 2011 (1 page) |
17 July 2011 | Registered office address changed from 33-34 Bury Street London EC3A 5AR on 17 July 2011 (1 page) |
17 July 2011 | Secretary's details changed for Dr Mehdi Shamszadeh on 15 July 2011 (1 page) |
17 July 2011 | Secretary's details changed for Dr Mehdi Shamszadeh on 15 July 2011 (1 page) |
12 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 August 2010 | Appointment of Mr Maurice John Ros as a director (2 pages) |
20 August 2010 | Appointment of Mr Maurice John Ros as a director (2 pages) |
20 August 2010 | Director's details changed for Mr Maurice John Ros on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Maurice John Ros on 20 August 2010 (2 pages) |
16 July 2010 | Termination of appointment of Hossien Cigari as a director (1 page) |
16 July 2010 | Appointment of Dr Mehdi Shamszadeh as a secretary (1 page) |
16 July 2010 | Termination of appointment of Hossien Cigari as a director (1 page) |
16 July 2010 | Appointment of Dr Mehdi Shamszadeh as a secretary (1 page) |
16 July 2010 | Appointment of Mr John Geoffrey Dowdall as a director (2 pages) |
16 July 2010 | Termination of appointment of Hossein Abdoh Tabrizi as a secretary (1 page) |
16 July 2010 | Termination of appointment of Novus Capital Limited as a director (1 page) |
16 July 2010 | Appointment of Mr John Geoffrey Dowdall as a director (2 pages) |
16 July 2010 | Termination of appointment of Hossein Abdoh Tabrizi as a secretary (1 page) |
16 July 2010 | Termination of appointment of Novus Capital Limited as a director (1 page) |
1 March 2010 | Appointment of Novus Capital Limited as a director (1 page) |
1 March 2010 | Appointment of Mr Hossien Cigari as a director (1 page) |
1 March 2010 | Termination of appointment of Mehdi Shamszadeh as a director (1 page) |
1 March 2010 | Termination of appointment of Mehdi Shamszadeh as a director (1 page) |
1 March 2010 | Termination of appointment of John Dowdall as a director (1 page) |
1 March 2010 | Termination of appointment of Mehdi Shamszadeh as a secretary (1 page) |
1 March 2010 | Termination of appointment of Mehdi Shamszadeh as a director (1 page) |
1 March 2010 | Appointment of Mr Hossien Cigari as a director (1 page) |
1 March 2010 | Appointment of Dr Hossein Abdoh Tabrizi as a secretary (1 page) |
1 March 2010 | Appointment of Dr Hossein Abdoh Tabrizi as a secretary (1 page) |
1 March 2010 | Termination of appointment of Mehdi Shamszadeh as a secretary (1 page) |
1 March 2010 | Appointment of Novus Capital Limited as a director (1 page) |
1 March 2010 | Termination of appointment of John Dowdall as a director (1 page) |
1 March 2010 | Termination of appointment of Mehdi Shamszadeh as a director (1 page) |
1 March 2010 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 April 2009 | Appointment terminated director peter smith (1 page) |
22 April 2009 | Appointment terminated director peter smith (1 page) |
26 January 2009 | Director appointed mr peter hereward smith (1 page) |
26 January 2009 | Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page) |
26 January 2009 | Director appointed mr peter hereward smith (1 page) |
26 January 2009 | Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page) |
20 October 2008 | Ad 20/08/08\gbp si 99999@1=99999\gbp ic 1/100000\ (1 page) |
20 October 2008 | Ad 20/08/08\gbp si 99999@1=99999\gbp ic 1/100000\ (1 page) |
17 October 2008 | Director appointed mr john geoffrey dowdall (1 page) |
17 October 2008 | Director appointed mr john geoffrey dowdall (1 page) |
20 August 2008 | Incorporation (19 pages) |
20 August 2008 | Incorporation (19 pages) |