Manchester
M18 7JN
Director Name | Ms Hayley McCarthy |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Greenbank Road Watford WD17 4JL |
Director Name | Mr Syed Muhammad Yasir Anwar |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(5 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 13 June 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | The Meridian Business Centre Unit 21a King Street Oldham OL8 1EZ |
Website | easyreclaim.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0787506 |
Telephone region | Freephone |
Registered Address | Unit 4, Broseley House 81 Union Street Oldham OL1 1PF |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
1 at £1 | Caroline Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,340 |
Cash | £167 |
Current Liabilities | £3,507 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2020 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 3 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 17 December 2021 (overdue) |
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
2 December 2020 | Compulsory strike-off action has been suspended (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
19 July 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
12 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
20 July 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
22 August 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 August 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
18 October 2016 | Registered office address changed from The Meridian Business Centre Unit 21a King Street Oldham OL8 1EZ England to Unit 4 Broseley House Union Street Oldham OL1 1PF on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from The Meridian Business Centre Unit 21a King Street Oldham OL8 1EZ England to Unit 4 Broseley House Union Street Oldham OL1 1PF on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from Unit 4 Broseley House Union Street Oldham OL1 1PF England to Unit 4, Broseley House 81 Union Street Oldham OL1 1PF on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from Unit 4 Broseley House Union Street Oldham OL1 1PF England to Unit 4, Broseley House 81 Union Street Oldham OL1 1PF on 18 October 2016 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 June 2016 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
21 June 2016 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
13 June 2016 | Termination of appointment of Syed Muhammad Yasir Anwar as a director on 13 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Syed Muhammad Yasir Anwar as a director on 13 June 2016 (1 page) |
9 May 2016 | Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
9 May 2016 | Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
18 April 2016 | Appointment of Mr Syed Anwar as a director on 15 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Syed Anwar as a director on 15 April 2016 (2 pages) |
30 March 2016 | Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH to The Meridian Business Centre Unit 21a King Street Oldham OL8 1EZ on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH to The Meridian Business Centre Unit 21a King Street Oldham OL8 1EZ on 30 March 2016 (1 page) |
10 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
22 September 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
22 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
22 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Termination of appointment of Hayley Mccarthy as a director on 3 December 2014 (1 page) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Termination of appointment of Hayley Mccarthy as a director on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Hayley Mccarthy as a director on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Hayley Mccarthy as a director on 3 December 2014 (1 page) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Termination of appointment of Hayley Mccarthy as a director on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Hayley Mccarthy as a director on 3 December 2014 (1 page) |
26 November 2014 | Registered office address changed from 197 Greenbank Road Watford WD17 4JL to Universal Square Devonshire Street North Manchester M12 6JH on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 197 Greenbank Road Watford WD17 4JL to Universal Square Devonshire Street North Manchester M12 6JH on 26 November 2014 (1 page) |
10 November 2014 | Appointment of Caroline Young as a director on 10 November 2014 (2 pages) |
10 November 2014 | Appointment of Caroline Young as a director on 10 November 2014 (2 pages) |
3 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
9 June 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
9 June 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
20 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
14 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Incorporation
|
11 August 2010 | Incorporation
|