Manchester
M20 6JW
Secretary Name | CKA Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Correspondence Address | 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Registered Address | 107 Atwood Road Manchester M20 6JW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
1 at £1 | Anita Simmonds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,328 |
Cash | £7,337 |
Current Liabilities | £42,688 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2013 | Voluntary strike-off action has been suspended (1 page) |
4 April 2013 | Voluntary strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | Voluntary strike-off action has been suspended (1 page) |
19 June 2012 | Voluntary strike-off action has been suspended (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2012 | Application to strike the company off the register (5 pages) |
26 April 2012 | Application to strike the company off the register (5 pages) |
20 April 2012 | Termination of appointment of a secretary (2 pages) |
20 April 2012 | Termination of appointment of Anita Simmonds as a director on 4 April 2012 (2 pages) |
20 April 2012 | Termination of appointment of Anita Simmonds as a director (2 pages) |
20 April 2012 | Termination of appointment of a secretary (2 pages) |
17 February 2012 | Change of name notice (2 pages) |
17 February 2012 | Change of name notice (2 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 December 2011 | Director's details changed for Mrs Anita Simmonds on 22 December 2011 (2 pages) |
22 December 2011 | Registered office address changed from 33 Holmstead Avenue Whitby North Yorkshire YO21 1NA on 22 December 2011 (1 page) |
22 December 2011 | Director's details changed for Mrs Anita Simmonds on 22 December 2011 (2 pages) |
22 December 2011 | Registered office address changed from 33 Holmstead Avenue Whitby North Yorkshire YO21 1NA on 22 December 2011 (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
14 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
13 December 2011 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 November 2011 | Compulsory strike-off action has been suspended (1 page) |
19 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2011 | Director's details changed for Mrs Anita Simmonds on 24 October 2010 (2 pages) |
24 February 2011 | Director's details changed for Mrs Anita Simmonds on 24 October 2010 (2 pages) |
24 February 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Director's details changed for Mrs Anita Simmonds on 17 December 2010 (3 pages) |
26 January 2011 | Registered office address changed from Maes Gwyn Marton Bas Church Shrewsbury Shropshire SY4 2DA United Kingdom on 26 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Mrs Anita Simmonds on 17 December 2010 (3 pages) |
26 January 2011 | Registered office address changed from Maes Gwyn Marton Bas Church Shrewsbury Shropshire SY4 2DA United Kingdom on 26 January 2011 (2 pages) |
24 January 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
24 January 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
21 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
21 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
7 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 7 April 2010 (1 page) |
5 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
6 January 2009 | Secretary's Change of Particulars / cka secretary LIMITED / 05/01/2009 / HouseName/Number was: 3RD, now: 1ST; Street was: floor maple house high street, now: floor; Area was: , now: metropolitan house darkes lane; Post Code was: EN6 5BS, now: EN6 1AG; Country was: , now: united kingdom (1 page) |
6 January 2009 | Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 3RD floor maple house high street potters bar hertfordshire EN6 5BS united kingdom (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 3RD floor maple house high street potters bar hertfordshire EN6 5BS united kingdom (1 page) |
24 October 2008 | Incorporation (19 pages) |
24 October 2008 | Incorporation (19 pages) |