Manchester
M3 5FS
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
76 at £1 | David Elias 76.00% Ordinary |
---|---|
24 at £1 | Sara Elias 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £612,933 |
Cash | £619,615 |
Current Liabilities | £40,566 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 2 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 02 April |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
25 January 2021 | Total exemption full accounts made up to 5 April 2020 (10 pages) |
---|---|
16 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
15 June 2020 | Director's details changed for Dr David Andrew Elias on 18 March 2019 (2 pages) |
16 January 2020 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
3 January 2020 | Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page) |
28 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2019 | Confirmation statement made on 26 May 2019 with updates (5 pages) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2019 | Registered office address changed from 6th Floor, Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS on 4 March 2019 (1 page) |
28 December 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
4 January 2018 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page) |
31 July 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
20 July 2017 | Notification of David Andrew Elias as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of David Andrew Elias as a person with significant control on 6 April 2016 (2 pages) |
18 June 2017 | Change of share class name or designation (2 pages) |
18 June 2017 | Change of share class name or designation (2 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
13 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
8 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
13 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
18 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
8 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
15 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
11 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
11 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
30 July 2010 | Registered office address changed from Elitex House 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 30 July 2010 (2 pages) |
30 July 2010 | Current accounting period shortened from 31 May 2011 to 5 April 2011 (3 pages) |
30 July 2010 | Registered office address changed from Elitex House 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 30 July 2010 (2 pages) |
30 July 2010 | Current accounting period shortened from 31 May 2011 to 5 April 2011 (3 pages) |
30 July 2010 | Current accounting period shortened from 31 May 2011 to 5 April 2011 (3 pages) |
20 July 2010 | Change of name notice (2 pages) |
20 July 2010 | Company name changed elias diagnostic services LIMITED\certificate issued on 20/07/10
|
20 July 2010 | Company name changed elias diagnostic services LIMITED\certificate issued on 20/07/10
|
20 July 2010 | Change of name notice (2 pages) |
30 June 2010 | Appointment of Doctor David Andrew Elias as a director (3 pages) |
30 June 2010 | Appointment of Doctor David Andrew Elias as a director (3 pages) |
2 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|