Rochdale
Greater Manchester
OL12 0HA
Director Name | Mrs Tina-Marie Akbari |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mr Benjamin James Anthony Bateson |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(5 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 December 2016) |
Role | Senior Company Administrator |
Country of Residence | England |
Correspondence Address | Forth Floor 20 Margaret Street London W1W 8RS |
Director Name | Miss Emily Peckham |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Montrond Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Correspondence Address | Trident Chambers Road Town Tortola PO Box 146 British Virgin Islands |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Registered Address | 35 Princess Street Rochdale Greater Manchester OL12 0HA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,187 |
Net Worth | -£708 |
Cash | £1 |
Current Liabilities | £4,895 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
19 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
---|---|
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 October 2017 | Withdrawal of a person with significant control statement on 17 October 2017 (2 pages) |
17 October 2017 | Withdrawal of a person with significant control statement on 17 October 2017 (2 pages) |
17 October 2017 | Notification of Peter Nosal as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Notification of Peter Nosal as a person with significant control on 6 April 2016 (2 pages) |
27 April 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
28 March 2017 | Termination of appointment of Emily Peckham as a director on 27 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Adam Michael Schofield as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Adam Michael Schofield as a director on 27 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Emily Peckham as a director on 27 March 2017 (1 page) |
20 March 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2016 | Registered office address changed from Forth Floor 20 Margaret Street London W1W 8RS England to 35 Princess Street Rochdale Greater Manchester OL12 0HA on 16 December 2016 (1 page) |
16 December 2016 | Appointment of Miss Emily Peckham as a director on 5 December 2016 (2 pages) |
16 December 2016 | Appointment of Miss Emily Peckham as a director on 5 December 2016 (2 pages) |
16 December 2016 | Registered office address changed from Forth Floor 20 Margaret Street London W1W 8RS England to 35 Princess Street Rochdale Greater Manchester OL12 0HA on 16 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Benjamin James Anthony Bateson as a director on 5 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Benjamin James Anthony Bateson as a director on 5 December 2016 (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to Forth Floor 20 Margaret Street London W1W 8RS on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Thomas Lane as a director on 16 March 2016 (1 page) |
29 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to Forth Floor 20 Margaret Street London W1W 8RS on 29 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Benjamin James Anthony Bateson as a director on 16 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Termination of appointment of Thomas Lane as a director on 16 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Benjamin James Anthony Bateson as a director on 16 March 2016 (2 pages) |
5 August 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
5 August 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Termination of appointment of Montrond Inc as a director (1 page) |
17 December 2012 | Termination of appointment of Montrond Inc as a director (1 page) |
23 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
2 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
2 March 2011 | Appointment of Montrond Inc as a director (3 pages) |
2 March 2011 | Appointment of Mr Thomas Lane as a director (3 pages) |
2 March 2011 | Termination of appointment of Tina-Marie Akbari as a director (2 pages) |
2 March 2011 | Termination of appointment of Tadco Directors Limited as a director (2 pages) |
2 March 2011 | Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages) |
2 March 2011 | Termination of appointment of Tadco Directors Limited as a director (2 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
2 March 2011 | Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
2 March 2011 | Appointment of Mr Thomas Lane as a director (3 pages) |
2 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
2 March 2011 | Termination of appointment of Tina-Marie Akbari as a director (2 pages) |
2 March 2011 | Appointment of Montrond Inc as a director (3 pages) |
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|