London
NW2 2BT
Director Name | Mr Steven Daniel Gordon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2011(2 weeks after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Property Finance |
Country of Residence | United Kingdom |
Correspondence Address | 27 Byrom Street Castlefield Manchester M3 4PF |
Director Name | Mr Michael Paul Jacobs |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2011(2 weeks after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Property Finance |
Country of Residence | United Kingdom |
Correspondence Address | 27 Byrom Street Castlefield Manchester M3 4PF |
Director Name | Mrs Amanda Kessler |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2011(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Byrom Street Castlefield Manchester M3 4PF |
Director Name | Mrs Samantha Jane Jacobs |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2011(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Byrom Street Castlefield Manchester M3 4PF |
Director Name | Mrs Naomi Clare Gordon |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2011(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Byrom Street Castlefield Manchester M3 4PF |
Registered Address | 27 Byrom Street Castlefield Manchester M3 4PF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £23,416 |
Cash | £14,749 |
Current Liabilities | £1,334 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 3 June 2017 (overdue) |
---|
7 September 2023 | Liquidators' statement of receipts and payments to 6 July 2023 (12 pages) |
---|---|
31 August 2022 | Removal of liquidator by court order (13 pages) |
19 August 2022 | Liquidators' statement of receipts and payments to 6 July 2022 (14 pages) |
4 September 2021 | Liquidators' statement of receipts and payments to 6 July 2021 (13 pages) |
23 August 2021 | Appointment of a voluntary liquidator (3 pages) |
10 September 2020 | Liquidators' statement of receipts and payments to 6 July 2020 (13 pages) |
16 July 2020 | INSOLVENCY:Secretary of state's release of liquidator. (4 pages) |
10 September 2019 | Liquidators' statement of receipts and payments to 6 July 2019 (13 pages) |
11 September 2018 | Liquidators' statement of receipts and payments to 6 July 2018 (13 pages) |
31 October 2017 | Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 31 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 31 October 2017 (2 pages) |
15 September 2017 | Liquidators' statement of receipts and payments to 6 July 2017 (12 pages) |
15 September 2017 | Liquidators' statement of receipts and payments to 6 July 2017 (12 pages) |
16 September 2016 | Liquidators' statement of receipts and payments to 6 July 2016 (10 pages) |
16 September 2016 | Liquidators' statement of receipts and payments to 6 July 2016 (10 pages) |
22 July 2015 | Registered office address changed from Unit 4 the Cottages Deva Centre Trinity Way Salford M3 7BE to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 22 July 2015 (2 pages) |
22 July 2015 | Registered office address changed from Unit 4 the Cottages Deva Centre Trinity Way Salford M3 7BE to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 22 July 2015 (2 pages) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
21 July 2015 | Declaration of solvency (3 pages) |
21 July 2015 | Declaration of solvency (3 pages) |
21 July 2015 | Resolutions
|
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
25 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 August 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 June 2013 | Director's details changed for Mr Daniel Benjamin Kessler on 5 November 2012 (2 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders
|
17 June 2013 | Director's details changed for Mr Daniel Benjamin Kessler on 5 November 2012 (2 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders
|
17 June 2013 | Director's details changed for Mr Daniel Benjamin Kessler on 5 November 2012 (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
12 July 2011 | Appointment of Mrs Naomi Gordon as a director (2 pages) |
12 July 2011 | Appointment of Mrs Amanda Kessler as a director (2 pages) |
12 July 2011 | Appointment of Mrs Amanda Kessler as a director (2 pages) |
12 July 2011 | Appointment of Mrs Samantha Jacobs as a director (2 pages) |
12 July 2011 | Appointment of Mrs Samantha Jacobs as a director (2 pages) |
12 July 2011 | Appointment of Mrs Naomi Gordon as a director (2 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
13 June 2011 | Appointment of Mr Michael Jacobs as a director (2 pages) |
13 June 2011 | Appointment of Mr Steven Daniel Gordon as a director (2 pages) |
13 June 2011 | Appointment of Mr Michael Jacobs as a director (2 pages) |
13 June 2011 | Appointment of Mr Steven Daniel Gordon as a director (2 pages) |
7 June 2011 | Statement of capital following an allotment of shares on 21 May 2011
|
7 June 2011 | Statement of capital following an allotment of shares on 21 May 2011
|
20 May 2011 | Incorporation
|
20 May 2011 | Incorporation
|