Bredbury
Stockport
Cheshire
SK6 2BS
Director Name | Mr George Simbarashe Gardiner |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 August 2010(same day as company formation) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 499 Stockport Road West Bredbury Stockport Cheshire SK6 2BS |
Secretary Name | John Banks |
---|---|
Status | Closed |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 499 Stockport Road West Bredbury Stockport Cheshire SK6 2BS |
Website | commonmode.co.uk |
---|---|
Telephone | 0161 2365488 |
Telephone region | Manchester |
Registered Address | 499 Stockport Road West Bredbury Stockport Cheshire SK6 2BS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
50 at £1 | George Gardiner 50.00% Ordinary |
---|---|
50 at £1 | John Banks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,551 |
Cash | £6,126 |
Current Liabilities | £13,557 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 December 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
---|---|
9 August 2017 | Change of details for Mr George Simbarashe Gardiner as a person with significant control on 3 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
18 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr George Simbarashe Gardiner on 29 July 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Director's details changed for Mr George Simbarashe Gardiner on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr John Banks on 29 July 2016 (2 pages) |
3 August 2016 | Registered office address changed from Unit 213 Ducie House Ducie Street Manchester M1 2JW to 499 Stockport Road West Bredbury Stockport Cheshire SK6 2BS on 3 August 2016 (1 page) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Mr John Banks on 10 July 2015 (2 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 May 2014 | Amended accounts made up to 31 August 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
4 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 February 2013 | Amended accounts made up to 31 August 2011 (4 pages) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Secretary's details changed for John Banks on 10 July 2012 (1 page) |
22 January 2013 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Director's details changed for Mr George Simbarashe Gardiner on 10 July 2012 (2 pages) |
21 January 2013 | Registered office address changed from Minshull House Chorlton Street Manchester M1 3FY England on 21 January 2013 (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Incorporation (34 pages) |