Manchester
M15 4PN
Director Name | Mr Manish Sharma |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2012) |
Role | Software Technicion |
Country of Residence | England |
Correspondence Address | 38 Cornelian Street Blackburn Lancashire BB1 9AW |
Registered Address | 1 City Road East Manchester M15 4PN |
---|---|
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 |
Year | 2012 |
---|---|
Net Worth | £98,267 |
Cash | £87,755 |
Current Liabilities | £58,991 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 May 2019 | Liquidators' statement of receipts and payments to 10 March 2019 (15 pages) |
28 April 2018 | Liquidators' statement of receipts and payments to 10 March 2018 (15 pages) |
10 May 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (16 pages) |
10 May 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (16 pages) |
15 June 2016 | Registered office address changed from C/O Berry & Cooper First Floor Lloyds House 18-22 Lloyd Street Manchester M2 5BE to C/O Kay Johnson Corporate Rocovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from C/O Berry & Cooper First Floor Lloyds House 18-22 Lloyd Street Manchester M2 5BE to C/O Kay Johnson Corporate Rocovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (16 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (16 pages) |
20 May 2016 | Liquidators statement of receipts and payments to 11 March 2016 (16 pages) |
15 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2016 | Court order INSOLVENCY:replacement of liquidator (18 pages) |
15 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2016 | Court order INSOLVENCY:replacement of liquidator (18 pages) |
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
26 August 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (23 pages) |
26 August 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (23 pages) |
26 August 2015 | Liquidators statement of receipts and payments to 25 June 2015 (23 pages) |
14 July 2015 | Appointment of a voluntary liquidator (1 page) |
14 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 July 2015 | Appointment of a voluntary liquidator (1 page) |
14 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 July 2014 | Registered office address changed from 53 Fountain Street Manchester M2 2AN England on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 53 Fountain Street Manchester M2 2AN England on 11 July 2014 (1 page) |
10 July 2014 | Resolutions
|
10 July 2014 | Appointment of a voluntary liquidator (1 page) |
10 July 2014 | Statement of affairs with form 4.19 (6 pages) |
10 July 2014 | Appointment of a voluntary liquidator (1 page) |
10 July 2014 | Statement of affairs with form 4.19 (6 pages) |
10 July 2014 | Resolutions
|
17 February 2014 | Registered office address changed from 38 Cornelian Street Blackburn Lancashire BB1 9AW on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 38 Cornelian Street Blackburn Lancashire BB1 9AW on 17 February 2014 (1 page) |
20 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 January 2013 | Termination of appointment of Manish Sharma as a director (1 page) |
4 January 2013 | Termination of appointment of Manish Sharma as a director (1 page) |
5 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 February 2012 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
27 February 2012 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
1 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Appointment of Mr Manish Sharma as a director (2 pages) |
20 April 2011 | Appointment of Mr Manish Sharma as a director (2 pages) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|