Parsonage
Manchester
M3 2JA
Director Name | Jaina Chauhan |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 28 February 2017) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Registered Address | The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £7,881 |
Cash | £9,760 |
Current Liabilities | £6,690 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 December 2016 | Application to strike the company off the register (3 pages) |
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 February 2013 | Director's details changed for Jaina Chauhan on 15 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Jaina Chauhan on 15 February 2013 (2 pages) |
15 February 2013 | Appointment of Jaina Chauhan as a director (2 pages) |
15 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Appointment of Jaina Chauhan as a director (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 September 2012 | Director's details changed for Mr Rohit Chaturvedi on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Rohit Chaturvedi on 14 September 2012 (2 pages) |
17 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
27 July 2011 | Director's details changed for Mr Rohit Chaturvedi on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Rohit Chaturvedi on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Rohit Chaturvedi on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Rohit Chaturvedi on 27 July 2011 (2 pages) |
27 January 2011 | Incorporation (34 pages) |
27 January 2011 | Incorporation (34 pages) |