129 Deansgate
Manchester
M3 3WR
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Mitchell Charlesworth 11 Floor Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
97 at £1 | Grant James Barton 97.00% Ordinary A |
---|---|
1 at £1 | Adam Barton 1.00% Ordinary C |
1 at £1 | Julie Barton 1.00% Ordinary B |
1 at £1 | Russell Barton 1.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £29,104 |
Cash | £33,378 |
Current Liabilities | £4,365 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
25 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
4 August 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
12 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 4 April 2011
|
12 July 2012 | Statement of capital following an allotment of shares on 4 April 2011
|
12 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Appointment of Grant James Barton as a director (3 pages) |
8 April 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
8 April 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
4 April 2011 | Incorporation (49 pages) |