London
N1 7GU
Director Name | Miss Joadanna Shoker |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
300 at £1 | Philip Shoker 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 January 2015 | Delivered on: 19 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
1 July 2014 | Delivered on: 8 July 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
4 November 2011 | Delivered on: 11 November 2011 Persons entitled: Lambert Pressland Limited Classification: Rent deposit deed Secured details: £5,250 due or to become due from the company to the chargee. Particulars: Initial deposit as deposited in the account see image for full details. Outstanding |
5 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2020 | Administrator's progress report (33 pages) |
5 March 2020 | Notice of move from Administration to Dissolution (33 pages) |
4 March 2020 | Notice of extension of period of Administration (3 pages) |
27 December 2019 | Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
1 October 2019 | Administrator's progress report (27 pages) |
1 May 2019 | Administrator's progress report (27 pages) |
4 March 2019 | Administrator's progress report (29 pages) |
4 March 2019 | Notice of extension of period of Administration (3 pages) |
21 February 2019 | Satisfaction of charge 1 in full (4 pages) |
2 June 2018 | Notice of deemed approval of proposals (3 pages) |
11 May 2018 | Statement of administrator's proposal (41 pages) |
11 April 2018 | Appointment of an administrator (3 pages) |
21 March 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 21 March 2018 (2 pages) |
17 February 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
12 February 2018 | Director's details changed for Mr Philip Shoker on 12 February 2018 (2 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
31 March 2017 | Compulsory strike-off action has been suspended (1 page) |
31 March 2017 | Compulsory strike-off action has been suspended (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page) |
22 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
21 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
6 February 2015 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
6 February 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
6 February 2015 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
6 February 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
19 January 2015 | Registration of charge 077727750003, created on 16 January 2015 (8 pages) |
19 January 2015 | Registration of charge 077727750003, created on 16 January 2015 (8 pages) |
8 July 2014 | Registration of charge 077727750002 (8 pages) |
8 July 2014 | Registration of charge 077727750002 (8 pages) |
23 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
17 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (3 pages) |
16 June 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (3 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 October 2012 (1 page) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Termination of appointment of Joadanna Shoker as a director (1 page) |
5 January 2012 | Termination of appointment of Joadanna Shoker as a director (1 page) |
5 January 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
5 January 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
5 January 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
11 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2011 | Incorporation
|
14 September 2011 | Incorporation
|