Buckhurst Hill
Essex
IG9 5RD
Secretary Name | Mrs Catharina Bradick |
---|---|
Status | Closed |
Appointed | 25 May 2013(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove, North Finchley London N12 0DR |
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Catharina Bradick 50.00% Ordinary B |
---|---|
1 at £1 | Paul Bradick 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £318,590 |
Cash | £318,318 |
Current Liabilities | £42,127 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 August 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 August 2016 (2 pages) |
12 February 2016 | Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 12 February 2016 (2 pages) |
5 February 2016 | Declaration of solvency (3 pages) |
5 February 2016 | Appointment of a voluntary liquidator (1 page) |
5 February 2016 | Resolutions
|
12 January 2016 | Director's details changed for Mr Paul William Bradick on 12 January 2016 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
4 December 2013 | Appointment of Mrs Catharina Bradick as a secretary (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Statement of capital following an allotment of shares on 27 September 2011
|
26 September 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 26 September 2011 (1 page) |
23 September 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
23 September 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
23 September 2011 | Appointment of Mr Paul William Bradick as a director (2 pages) |
1 September 2011 | Incorporation
|
1 September 2011 | Incorporation
|