Manchester
M2 3NG
Director Name | Mrs Sridevi Jampana |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 25 May 2011(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 49 Peter Street Manchester M2 3NG |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Prithvi Raj Jampana 60.00% Ordinary A |
---|---|
40 at £1 | Sridevi Jampana 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £20,803 |
Cash | £39,276 |
Current Liabilities | £26,873 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2020 | Application to strike the company off the register (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
16 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
22 May 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
26 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
22 May 2018 | Notification of Sridevi Jampana as a person with significant control on 25 July 2017 (2 pages) |
21 May 2018 | Cessation of Prithvi Jampana as a person with significant control on 25 July 2017 (1 page) |
21 May 2018 | Cessation of Prithvi Jampana as a person with significant control on 25 July 2017 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
25 July 2017 | Resolutions
|
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
25 July 2017 | Resolutions
|
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 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) |
29 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 April 2013 | Director's details changed for Dr Prithvi Raj Jampana on 18 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mrs Sridevi Jampana on 18 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Dr Prithvi Raj Jampana on 18 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mrs Sridevi Jampana on 18 April 2013 (2 pages) |
14 September 2012 | Director's details changed for Mrs Sridevi Jampana on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Prithvi Raj Jampana on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Prithvi Raj Jampana on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mrs Sridevi Jampana on 14 September 2012 (2 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
25 May 2011 | Incorporation (36 pages) |
25 May 2011 | Incorporation (36 pages) |