Wilmslow
Cheshire
SK9 5BT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£299,600 |
Current Liabilities | £299,600 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2017 | Application to strike the company off the register (3 pages) |
15 February 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
19 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
26 April 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-04-26
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 July 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-07-09
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
13 September 2013 | Change of name notice (2 pages) |
13 September 2013 | Resolutions
|
13 September 2013 | Resolutions
|
13 September 2013 | Change of name notice (2 pages) |
26 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 May 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 January 2010 | Director's details changed for Janet Morrison on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Janet Morrison on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Janet Morrison on 7 January 2010 (2 pages) |
13 July 2009 | Accounting reference date extended from 31/12/2009 to 30/04/2010 (1 page) |
13 July 2009 | Accounting reference date extended from 31/12/2009 to 30/04/2010 (1 page) |
13 July 2009 | Ad 12/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 July 2009 | Ad 12/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 January 2009 | Director appointed janet morrison (2 pages) |
12 January 2009 | Director appointed janet morrison (2 pages) |
18 December 2008 | Appointment terminated director barbara kahan (1 page) |
18 December 2008 | Appointment terminated director barbara kahan (1 page) |
15 December 2008 | Incorporation (12 pages) |
15 December 2008 | Incorporation (12 pages) |