Mount Street
Manchester
M2 5NT
Website | https://player.fm/ |
---|
Registered Address | C/O Crowe U.K. Llp 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£47,063 |
Cash | £5,148 |
Current Liabilities | £54,763 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
---|---|
27 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
29 July 2019 | Registered office address changed from C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 29 July 2019 (1 page) |
29 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
7 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 August 2015 | Director's details changed for Michael Mahemoff on 20 July 2015 (2 pages) |
4 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Michael Mahemoff on 20 July 2015 (2 pages) |
21 July 2015 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT on 21 July 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 February 2015 | Director's details changed for Michael Mahemoff on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Michael Mahemoff on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Michael Mahemoff on 3 February 2015 (2 pages) |
22 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
9 May 2014 | Director's details changed for Michael Mahemoff on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Michael Mahemoff on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Michael Mahemoff on 9 May 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 December 2012 | Director's details changed for Michael Mahemoff on 21 December 2012 (2 pages) |
24 December 2012 | Director's details changed for Michael Mahemoff on 21 December 2012 (2 pages) |
17 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
20 July 2011 | Incorporation
|
20 July 2011 | Incorporation
|