Manchester
M16 9HQ
Director Name | Mrs Sophie Dias |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 32 Kings Road Manchester M25 0LE |
Director Name | Mr Antony Goodman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2018) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cornbrook 2 Brindley Road Manchester M16 9HQ |
Website | datagovernancesolutions.co.uk |
---|
Registered Address | 2nd Floor Cornbrook 2 Brindley Road Manchester M16 9HQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
127 at £1 | Antony Goodman 66.84% Ordinary |
---|---|
63 at £1 | James Harold Attias 33.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£185,629 |
Cash | £7,183 |
Current Liabilities | £38,174 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 July 2011 | Delivered on: 2 August 2011 Persons entitled: James Harold Attias Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
11 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2018 | Appointment of Island Cuisine Ltd as a director on 31 May 2018 (2 pages) |
15 August 2018 | Termination of appointment of Antony Goodman as a director on 31 May 2018 (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
9 September 2015 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 2nd Floor Cornbrook 2 Brindley Road Manchester M16 9HQ on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 2nd Floor Cornbrook 2 Brindley Road Manchester M16 9HQ on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 2nd Floor Cornbrook 2 Brindley Road Manchester M16 9HQ on 9 September 2015 (1 page) |
15 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
5 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
25 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
25 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
15 September 2011 | Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
15 September 2011 | Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
5 August 2011 | Resolutions
|
5 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
5 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
5 August 2011 | Resolutions
|
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 July 2011 | Registered office address changed from C/O White & Company Po Box 4Th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from C/O White & Company Po Box 4Th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom on 27 July 2011 (1 page) |
18 July 2011 | Appointment of Mr Antony Goodman as a director (2 pages) |
18 July 2011 | Appointment of Mr Antony Goodman as a director (2 pages) |
18 July 2011 | Registered office address changed from 32 Kings Road Manchester M25 0LE United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 32 Kings Road Manchester M25 0LE United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Termination of appointment of Sophie Dias as a director (1 page) |
18 July 2011 | Termination of appointment of Sophie Dias as a director (1 page) |
5 May 2011 | Incorporation
|
5 May 2011 | Incorporation
|