Knott Mill
Manchester
M15 4PY
Director Name | Mr Mark Saul Cutler |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Jordan Street Knott Mill Manchester M15 4PY |
Director Name | Douwe Werkman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 27 March 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years (closed 29 March 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 2 Jordan Street Knott Mill Manchester M15 4PY |
Registered Address | 2 Jordan Street Knott Mill Manchester M15 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
7.5k at £0.01 | Cameron Ogden & Edward Ogden 7.50% Preference A |
---|---|
7.5k at £0.01 | Sassan Ahsani 7.50% Preference A |
6k at £0.01 | Andrew Heffernan 6.00% Preference A |
6k at £0.01 | Leon Cutler 6.00% Preference A |
28.5k at £0.01 | Supperclub International Bv 28.50% Ordinary |
15k at £0.01 | Paul Edward Cutler 15.00% Preference A |
14.3k at £0.01 | Alberto Barbieri 14.25% Ordinary |
14.3k at £0.01 | Mark Saul Cutler 14.25% Ordinary |
1000 at £0.01 | Robert Wagemans 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£685,195 |
Cash | £36,331 |
Current Liabilities | £305,065 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | Application to strike the company off the register (4 pages) |
5 January 2016 | Application to strike the company off the register (4 pages) |
23 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
23 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
20 January 2015 | Notice of completion of voluntary arrangement (16 pages) |
20 January 2015 | Notice of completion of voluntary arrangement (16 pages) |
5 November 2014 | Satisfaction of charge 1 in full (1 page) |
5 November 2014 | Satisfaction of charge 1 in full (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 May 2014 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
8 May 2014 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Sub-division of shares on 16 March 2010 (5 pages) |
30 April 2013 | Sub-division of shares on 16 March 2010 (5 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 16 March 2010
|
16 April 2013 | Statement of capital following an allotment of shares on 16 March 2010
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 March 2012 | Director's details changed for Mr Alberto Antonio Barbieri on 1 January 2012 (2 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Director's details changed for Mr Mark Saul Cutler on 1 January 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Mark Saul Cutler on 1 January 2012 (2 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Director's details changed for Mr Alberto Antonio Barbieri on 1 January 2012 (2 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Director's details changed for Douwe Werkman on 1 January 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Mark Saul Cutler on 1 January 2012 (2 pages) |
15 March 2012 | Director's details changed for Douwe Werkman on 1 January 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Alberto Antonio Barbieri on 1 January 2012 (2 pages) |
15 March 2012 | Director's details changed for Douwe Werkman on 1 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from 25 Manchester Square London W1U 3PY on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from 25 Manchester Square London W1U 3PY on 23 January 2012 (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 October 2010 | S-div (1 page) |
19 October 2010 | S-div (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2010 | Director's details changed for Douwe Werkman on 3 March 2010 (2 pages) |
15 October 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
15 October 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
15 October 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
15 October 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
15 October 2010 | Director's details changed for Douwe Werkman on 3 March 2010 (2 pages) |
15 October 2010 | Director's details changed for Douwe Werkman on 3 March 2010 (2 pages) |
15 October 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 18 March 2009
|
12 October 2010 | Statement of capital following an allotment of shares on 18 March 2009
|
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2010 | Registered office address changed from Omni House 252 Belsize Road London NW6 4BT on 10 September 2010 (2 pages) |
10 September 2010 | Registered office address changed from Omni House 252 Belsize Road London NW6 4BT on 10 September 2010 (2 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2009 | Director appointed douwe werkman (2 pages) |
30 April 2009 | Director appointed douwe werkman (2 pages) |
3 March 2009 | Incorporation (19 pages) |
3 March 2009 | Incorporation (19 pages) |