Mitcham
London
SW16 5FT
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £75,628 |
Cash | £74,253 |
Current Liabilities | £30,868 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
11 June 2015 | Registered office address changed from 1st Option House Bow Court Coventry CV5 6SP to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 11 June 2015 (2 pages) |
10 June 2015 | Appointment of a voluntary liquidator (1 page) |
10 June 2015 | Declaration of solvency (3 pages) |
8 May 2015 | Previous accounting period extended from 31 October 2014 to 28 February 2015 (1 page) |
5 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
19 August 2014 | Director's details changed for Dr Fred Tinashe Mpala on 19 August 2014 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
3 October 2013 | Director's details changed for Dr Fred Tinashe Mpala on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Dr Fred Tinashe Mpala on 3 October 2013 (2 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
6 June 2013 | Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EZ England on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EZ England on 6 June 2013 (1 page) |
9 November 2012 | Registered office address changed from Flat 111 Centrillion 2 Masons Avenue Croydon CR0 9WX United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Flat 111 Centrillion 2 Masons Avenue Croydon CR0 9WX United Kingdom on 9 November 2012 (1 page) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Registered office address changed from Flat 11 Centrillion Point 2 Masons Avenue Croydon CR0 9WX United Kingdom on 10 April 2012 (1 page) |
21 October 2011 | Incorporation
|
21 October 2011 | Incorporation
|