Little Hulton
Manchester
M38 0FD
Director Name | Mrs Natasha Louise Banjo |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 June 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Mulberry Close Radcliffe Manchester Greater Manchester M26 3AR |
Director Name | Victor Vincent Vickers |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 White Park Close Middlewich Cheshire CW10 9GB |
Website | www.decorfusion.com/ |
---|---|
Telephone | 08443574570 |
Telephone region | Unknown |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Micheal Oduyinka Banjo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,192 |
Cash | £11,310 |
Current Liabilities | £127,814 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
---|---|
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 July 2016 | Director's details changed for Mr Micheal Oduyinka Banjo on 17 December 2012 (2 pages) |
27 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
19 June 2014 | Registered office address changed from C/O Decor Solutions Limited Decor Group 6Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE United Kingdom on 19 June 2014 (1 page) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 July 2012 | Company name changed mnb furniture LIMITED\certificate issued on 04/07/12
|
4 July 2012 | Registered office address changed from C/O Michael Banjo 6Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from C/O Michael Banjo 6Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE United Kingdom on 4 July 2012 (1 page) |
28 June 2012 | Registered office address changed from Suite 39 Apex House Bolton Street Manchester Greater Manchester M26 3SS United Kingdom on 28 June 2012 (1 page) |
10 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 July 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 October 2010 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page) |
1 September 2010 | Termination of appointment of Victor Vickers as a director (2 pages) |
14 June 2010 | Termination of appointment of Natasha Banjo as a director (4 pages) |
14 June 2010 | Appointment of Victor Vincent Vickers as a director (4 pages) |
7 May 2010 | Director's details changed for Mr Micheal Oduyinka Banjo on 12 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mrs Natasha Louise Banjo on 12 April 2010 (2 pages) |
20 April 2009 | Director appointed mrs natasha louise banjo (1 page) |
15 April 2009 | Incorporation (14 pages) |