Manchester
M2 4DU
Director Name | Mr Arun Desai |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2014(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gregs Building 1 Booth Street Manchester M2 4DU |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Anil Kumar Ruia |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mayfair Mews Mersey Road Didsbury Manchester M20 2JX |
Director Name | Mr Akhil Kumar Ruia |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mayfair Mews Mersey Road Didsbury Manchester M20 2JX |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Gregs Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
27.5k at £1 | Woodcutter LTD 9.35% Ordinary |
---|---|
26.9k at £1 | Maru LTD 9.16% Ordinary |
90k at £1 | Enez Investments LTD 30.62% Ordinary |
60.6k at £1 | Ashdene Investments LTD 20.62% Ordinary |
56.5k at £1 | Isis Enterprises LTD 19.24% Ordinary |
32.3k at £1 | Maygrove Investment LTD 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,839 |
Current Liabilities | £15,840 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
---|---|
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 November 2016 | Registered office address changed from 1 Mayfair Mews Mersey Road Didsbury Manchester M20 2JX to 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG England to 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG on 2 November 2016 (1 page) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 September 2015 | Secretary's details changed for Arun Desai on 2 February 2015 (1 page) |
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Secretary's details changed for Arun Desai on 2 February 2015 (1 page) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
25 March 2014 | Appointment of Mr Arun Desai as a director on 1 March 2014 (2 pages) |
25 March 2014 | Appointment of Mr Arun Desai as a director on 1 March 2014 (2 pages) |
25 March 2014 | Termination of appointment of Akhil Kumar Ruia as a director on 1 March 2014 (1 page) |
25 March 2014 | Termination of appointment of Akhil Kumar Ruia as a director on 1 March 2014 (1 page) |
25 March 2014 | Termination of appointment of Anil Kumar Ruia as a director on 1 March 2014 (1 page) |
25 March 2014 | Termination of appointment of Anil Kumar Ruia as a director on 1 March 2014 (1 page) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
2 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
2 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
12 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Company name changed warren newco LIMITED\certificate issued on 12/01/11
|
1 December 2010 | Appointment of Akhil Kumar Ruia as a director (3 pages) |
1 December 2010 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 1 December 2010 (2 pages) |
1 December 2010 | Appointment of Arun Desai as a secretary (3 pages) |
1 December 2010 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
1 December 2010 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 1 December 2010 (2 pages) |
1 December 2010 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
1 December 2010 | Appointment of Anil Kumar Ruia as a director (3 pages) |
1 December 2010 | Termination of appointment of Roger Hart as a director (2 pages) |
1 December 2010 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
1 December 2010 | Current accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages) |
28 October 2010 | Incorporation (23 pages) |