Wilmslow
SK9 1HY
Director Name | Dr Sunita Pillai |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2010(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Rex Buildings Alderley Road Wilmslow SK9 1HY |
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Milind Dhimant Dalal 51.00% Ordinary |
---|---|
49 at £1 | Sunita Pillai 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £437,751 |
Cash | £464,070 |
Current Liabilities | £75,941 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
4 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2017 | Final Gazette dissolved following liquidation (1 page) |
4 September 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
4 September 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 18 February 2017 (5 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 18 February 2017 (5 pages) |
7 June 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 7 June 2016 (2 pages) |
4 March 2016 | Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 4 March 2016 (2 pages) |
4 March 2016 | Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 4 March 2016 (2 pages) |
3 March 2016 | Resolutions
|
3 March 2016 | Declaration of solvency (3 pages) |
3 March 2016 | Appointment of a voluntary liquidator (1 page) |
3 March 2016 | Appointment of a voluntary liquidator (1 page) |
3 March 2016 | Resolutions
|
3 March 2016 | Declaration of solvency (3 pages) |
18 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
18 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Registered office address changed from Rex Buildings Alderley Road Wilmslow SK9 1HY United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Registered office address changed from Rex Buildings Alderley Road Wilmslow SK9 1HY United Kingdom on 10 April 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Director's details changed for Dr Sunita Pillai on 25 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Dr Sunita Pillai on 25 March 2012 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 20 March 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 20 March 2011
|
25 March 2010 | Incorporation (24 pages) |
25 March 2010 | Incorporation (24 pages) |