Manchester
M16 9HE
Director Name | Mr George Georgiou |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British,Cypriot |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Norwood Road Stretford Manchester Lancashire M32 8PP |
Registered Address | 480 Chester Road Manchester M16 9HE |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
1 at £1 | Angelo Gabrilatsou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,876 |
Cash | £117,612 |
Current Liabilities | £269,464 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 October 2009 | Delivered on: 30 October 2009 Satisfied on: 21 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 15 printworks, 24 withy grove, manchester by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
22 October 2009 | Delivered on: 27 October 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN to 480 Chester Road Manchester M16 9HE on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN to 480 Chester Road Manchester M16 9HE on 20 June 2017 (1 page) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 December 2015 | Satisfaction of charge 2 in full (2 pages) |
21 December 2015 | Satisfaction of charge 2 in full (2 pages) |
19 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
13 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
13 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
13 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
11 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
11 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Mr Angelo Gabrilatsou on 5 November 2009 (2 pages) |
5 November 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
5 November 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Angelo Gabrilatsou on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Mr Angelo Gabrilatsou on 5 November 2009 (2 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2008 | Appointment terminated director george georgiou (1 page) |
12 November 2008 | Appointment terminated director george georgiou (1 page) |
12 November 2008 | Director appointed angelo gabrilatsou (2 pages) |
12 November 2008 | Director appointed angelo gabrilatsou (2 pages) |
22 October 2008 | Incorporation (12 pages) |
22 October 2008 | Incorporation (12 pages) |