Manchester Business Park
Manchester
M22 5TG
Website |
---|
Registered Address | C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
100 at £1 | Krishna Kumar Ramakrishnan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,422 |
Cash | £27,234 |
Current Liabilities | £22,070 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2020 | Application to strike the company off the register (3 pages) |
28 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
21 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
4 January 2018 | Director's details changed for Mr Krishna Kumar Ramakrishnan on 4 January 2018 (2 pages) |
4 January 2018 | Change of details for Mr Krishnakumar Ramakrishnan as a person with significant control on 4 January 2018 (2 pages) |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
27 February 2017 | Director's details changed for Mr Krishna Kumar Ramakrishnan on 25 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Krishna Kumar Ramakrishnan on 25 February 2017 (2 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 February 2017 | Registered office address changed from 27 Maxwell Road Ashford TW15 1RL England to C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 27 Maxwell Road Ashford TW15 1RL England to C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 6 February 2017 (1 page) |
21 November 2016 | Director's details changed for Mr Krishna Kumar Ramakrishnan on 18 November 2016 (2 pages) |
21 November 2016 | Registered office address changed from 34 Hydro House Bridge Wharf Chertsey Surrey KT16 8JQ to 27 Maxwell Road Ashford TW15 1RL on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from 34 Hydro House Bridge Wharf Chertsey Surrey KT16 8JQ to 27 Maxwell Road Ashford TW15 1RL on 21 November 2016 (1 page) |
21 November 2016 | Director's details changed for Mr Krishna Kumar Ramakrishnan on 18 November 2016 (2 pages) |
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
4 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Registered office address changed from 11 Hooper Court Gresham Road Staines upon Thames Middlesex Surrey TW18 2AU on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 11 Hooper Court Gresham Road Staines upon Thames Middlesex Surrey TW18 2AU on 5 June 2013 (1 page) |
5 June 2013 | Director's details changed for Mr Krishna Kumar Ramakrishnan on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Krishna Kumar Ramakrishnan on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from 11 Hooper Court Gresham Road Staines upon Thames Middlesex Surrey TW18 2AU on 5 June 2013 (1 page) |
5 June 2013 | Director's details changed for Mr Krishna Kumar Ramakrishnan on 5 June 2013 (2 pages) |
19 October 2012 | Director's details changed for Mr Krishna Kumar Ramakrishnan on 8 October 2012 (3 pages) |
19 October 2012 | Registered office address changed from 71 Romana Court Sidney Road Staines Middlesex TW18 4QJ England on 19 October 2012 (2 pages) |
19 October 2012 | Registered office address changed from 71 Romana Court Sidney Road Staines Middlesex TW18 4QJ England on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Krishna Kumar Ramakrishnan on 8 October 2012 (3 pages) |
19 October 2012 | Director's details changed for Mr Krishna Kumar Ramakrishnan on 8 October 2012 (3 pages) |
19 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 January 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
18 January 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
11 January 2012 | Director's details changed for Mr Krishna Kumar Ramakrishnan on 27 December 2011 (3 pages) |
11 January 2012 | Director's details changed for Mr Krishna Kumar Ramakrishnan on 27 December 2011 (3 pages) |
27 September 2011 | Registered office address changed from Apartment 40 29 Longleat Avenue Birmingham B15 2DF England on 27 September 2011 (2 pages) |
27 September 2011 | Registered office address changed from Apartment 40 29 Longleat Avenue Birmingham B15 2DF England on 27 September 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Krishna Kumar Ramakrishnan on 13 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Krishna Kumar Ramakrishnan on 13 June 2011 (2 pages) |
13 June 2011 | Incorporation
|
13 June 2011 | Incorporation
|