31 King Street West
Manchester
M3 2PJ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | Reedham House 31 King Street West Manchester Lancashire 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 |
1 at £1 | Andrew Simon Reisler Cohen 50.00% Ordinary |
---|---|
1 at £1 | Andrew Simon Reisler Cohen 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£491 |
Cash | £768 |
Current Liabilities | £1,259 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2015 | Application to strike the company off the register (3 pages) |
10 January 2015 | Application to strike the company off the register (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
14 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages) |
3 December 2010 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages) |
25 June 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
25 June 2010 | Appointment of Andrew Simon Reisler Cohen as a director (3 pages) |
25 June 2010 | Appointment of Andrew Simon Reisler Cohen as a director (3 pages) |
25 June 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
21 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 December 2009 | Incorporation
|
11 December 2009 | Incorporation
|
11 December 2009 | Incorporation
|