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(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 | Mr Michael Paul Jacobs |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2011(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 Amanda Kessler |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2012(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ranulf Road London NW2 2BT |
Director Name | Mrs Samantha Jane Jacobs |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2012(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbrae The Ridgeway London NW7 1QT |
Director Name | Mrs Naomi Clare Gordon |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2012(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kidderpore Gardens London NW3 7SS |
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 | £13,446 |
Cash | £23,190 |
Current Liabilities | £30,544 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 10 June 2017 (overdue) |
---|
30 October 2017 | Registered office address changed from C/O Cg & Co 17 st Ann's Square Manchester M2 7PW to Greg's Bilding 1 Booth Street Manchester M2 4DU on 30 October 2017 (2 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 (9 pages) |
9 September 2016 | Director's details changed for Mr Michael Paul Jacobs on 6 April 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Steven Daniel Gordon on 6 April 2016 (2 pages) |
18 January 2016 | Director's details changed for Mrs Samantha Jane Jacobs on 11 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Michael Paul Jacobs on 11 January 2016 (2 pages) |
22 July 2015 | Registered office address changed from 35 Ballards Lane London N3 1XW to C/O Cg & Co 17 st Ann's Square Manchester M2 7PW on 22 July 2015 (2 pages) |
21 July 2015 | Declaration of solvency (3 pages) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
18 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 February 2014 | Registered office address changed from 79 Maygrove Road London NW6 2EG United Kingdom on 19 February 2014 (1 page) |
19 June 2013 | Director's details changed for Mrs Amanda Kessler on 5 November 2012 (2 pages) |
19 June 2013 | Director's details changed for Mr Daniel Benjamin Kessler on 5 November 2012 (2 pages) |
19 June 2013 | Director's details changed for Mrs Amanda Kessler on 5 November 2012 (2 pages) |
19 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Director's details changed for Mr Daniel Benjamin Kessler on 5 November 2012 (2 pages) |
22 February 2013 | Accounts for a small company made up to 31 May 2012 (5 pages) |
11 October 2012 | Appointment of Mrs Naomi Gordon as a director (2 pages) |
11 October 2012 | Appointment of Mrs Samantha Jacobs as a director (2 pages) |
11 October 2012 | Appointment of Mrs Amanda Kessler as a director (2 pages) |
22 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
9 June 2011 | Appointment of Mr Steven Daniel Gordon as a director (3 pages) |
9 June 2011 | Appointment of Mr Michael Jacobs as a director (3 pages) |
27 May 2011 | Incorporation
|