Manchester
M4 5AD
Website | www.firstfinanceservices.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8802445 |
Telephone region | Manchester |
Registered Address | Virginia House, 5 Great Ancoats Street Manchester M4 5AD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
60 at £1 | Sebastien Alexanderson 60.00% Ordinary |
---|---|
40 at £1 | Cedric Alexanderson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,910 |
Cash | £29,938 |
Current Liabilities | £28,522 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2017 | Application to strike the company off the register (1 page) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
12 June 2017 | Registered office address changed from Virginia House 5 Great Ancoates Street Manchester M4 5AD to Virginia House, 5 Great Ancoats Street Manchester M4 5AD on 12 June 2017 (1 page) |
6 June 2017 | Director's details changed for Mr Sebastien Alexanderson on 8 June 2016 (2 pages) |
6 June 2017 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2017-06-06
|
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 September 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
14 October 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 November 2011 | Registered office address changed from 11-13 Spear Street 2Nd Floor Northern Quarter Manchester M1 1JU on 16 November 2011 (2 pages) |
31 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
31 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
26 January 2011 | Registered office address changed from Suite 308 St James Court 30 Brown Street Manchester M2 1DH England on 26 January 2011 (2 pages) |
8 June 2010 | Incorporation (22 pages) |