London
W4 3TN
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
600 at £1 | Sailesh Kumar 60.00% Ordinary A |
---|---|
400 at £1 | Catherine Jane Kumar 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £362,296 |
Cash | £408,458 |
Current Liabilities | £66,747 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
9 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (6 pages) |
26 April 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (6 pages) |
26 April 2015 | Liquidators statement of receipts and payments to 19 March 2015 (6 pages) |
9 April 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
9 April 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
28 March 2014 | Registered office address changed from Park House 233 Roehampton Lane London SW15 4LB England on 28 March 2014 (2 pages) |
28 March 2014 | Registered office address changed from Park House 233 Roehampton Lane London SW15 4LB England on 28 March 2014 (2 pages) |
27 March 2014 | Declaration of solvency (3 pages) |
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Declaration of solvency (3 pages) |
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Resolutions
|
27 March 2014 | Resolutions
|
17 March 2014 | Registered office address changed from 23 Devonshire Gardens London W4 3TN United Kingdom on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 23 Devonshire Gardens London W4 3TN United Kingdom on 17 March 2014 (1 page) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 February 2012 | Amended accounts made up to 31 December 2010 (7 pages) |
6 February 2012 | Amended accounts made up to 31 December 2010 (7 pages) |
16 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Resolutions
|
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Incorporation (49 pages) |
7 December 2009 | Incorporation (49 pages) |