Manchester
M3 2PJ
Director Name | Svetlana Garanina |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 21 Leonie Hill Apartment 20-03 "Leonie Studio" 239223 Singapore |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Jean Louis Julien Lanky |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 August 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 December 2009) |
Role | Company Director |
Correspondence Address | 1 Oakmere Hall Oakmere Northwich Cheshire CW8 2EG |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Sergey Loginov 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | Application to strike the company off the register (3 pages) |
29 April 2014 | Application to strike the company off the register (3 pages) |
18 October 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
18 October 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
16 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
28 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Director's details changed for Marjorie Ryder on 9 April 2012 (2 pages) |
29 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Director's details changed for Marjorie Ryder on 9 April 2012 (2 pages) |
29 May 2012 | Director's details changed for Marjorie Ryder on 9 April 2012 (2 pages) |
22 August 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
22 August 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
24 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
3 December 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
9 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Termination of appointment of Svetlana Garanina as a director (2 pages) |
22 February 2010 | Termination of appointment of Svetlana Garanina as a director (2 pages) |
11 January 2010 | Termination of appointment of Jean Lanky as a director (1 page) |
11 January 2010 | Appointment of Marjorie Ryder as a director (2 pages) |
11 January 2010 | Appointment of Marjorie Ryder as a director (2 pages) |
11 January 2010 | Termination of appointment of Jean Lanky as a director (1 page) |
3 September 2009 | Director appointed jean louis julien lanky (1 page) |
3 September 2009 | Director appointed jean louis julien lanky (1 page) |
1 May 2009 | Director appointed svetlana garanina (3 pages) |
1 May 2009 | Director appointed svetlana garanina (3 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Registered office changed on 16/04/2009 from klubnichka LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
16 April 2009 | Appointment terminated director lee gilburt (1 page) |
16 April 2009 | Appointment terminated director lee gilburt (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from klubnichka LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
16 April 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
16 April 2009 | Resolutions
|
16 April 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
16 April 2009 | Resolutions
|
16 April 2009 | Ad 09/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 April 2009 | Ad 09/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 April 2009 | Resolutions
|
9 April 2009 | Incorporation (18 pages) |
9 April 2009 | Incorporation (18 pages) |