Prestwich
Manchester
M25 0ES
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Prof Poopathy Kathirgamanathan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Lancaster Road North Harrow Harrow Middlesex HA2 7NN |
Secretary Name | Mrs Jayanthi Kathirgamanathan |
---|---|
Status | Resigned |
Appointed | 08 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Cumbrian House 84 Cumbrian Gardens London NW2 1EL |
Secretary Name | Dr Poopathy Kathirgamanathan |
---|---|
Status | Resigned |
Appointed | 01 February 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Cumbrian House 84 Cumbrian Gardens London NW2 1EL |
Secretary Name | Mr Ganesh Kathirgamanathan |
---|---|
Status | Resigned |
Appointed | 26 February 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | 1 Lancaster Road Harrow Middlesex HA2 7NN |
Secretary Name | Mrs Jayanthi Kathirgamanathan |
---|---|
Status | Resigned |
Appointed | 24 July 2015(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 September 2017) |
Role | Company Director |
Correspondence Address | 1 Lancaster Road North Harrow Harrow Middlesex HA2 7NN |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 May 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 20 May 2021 (overdue) |
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 December 2020 | Application to strike the company off the register (1 page) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 September 2019 | Statement of capital following an allotment of shares on 1 September 2019
|
9 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
6 March 2019 | Registered office address changed from C/O Lopian Gross Barnett Sixth Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page) |
5 March 2019 | Termination of appointment of Poopathy Kathirgamanathan as a director on 4 March 2019 (1 page) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
6 May 2018 | Confirmation statement made on 6 May 2018 with updates (5 pages) |
21 March 2018 | Statement of capital following an allotment of shares on 9 March 2018
|
26 December 2017 | Statement of capital following an allotment of shares on 7 December 2017
|
26 December 2017 | Statement of capital following an allotment of shares on 7 December 2017
|
30 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 September 2017 | Termination of appointment of Jayanthi Kathirgamanathan as a secretary on 8 September 2017 (1 page) |
9 September 2017 | Termination of appointment of Jayanthi Kathirgamanathan as a secretary on 8 September 2017 (1 page) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
5 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
23 February 2017 | Director's details changed for Mr Timothy Simon Dempsey on 21 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Timothy Simon Dempsey on 21 February 2017 (2 pages) |
4 January 2017 | Registered office address changed from C/O Tim Dempsey Core Technology Facility 48 Grafton Street Manchester M13 9XX England to C/O Lopian Gross Barnett Sixth Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from C/O Tim Dempsey Core Technology Facility 48 Grafton Street Manchester M13 9XX England to C/O Lopian Gross Barnett Sixth Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 4 January 2017 (1 page) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Statement of capital following an allotment of shares on 13 September 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 13 September 2016
|
20 October 2016 | Resolutions
|
20 October 2016 | Resolutions
|
18 August 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
18 August 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
26 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
17 March 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
17 March 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
4 January 2016 | Registered office address changed from Cumbrian House 84 Cumbrian Gardens London NW2 1EL to C/O Tim Dempsey Core Technology Facility 48 Grafton Street Manchester M13 9XX on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Cumbrian House 84 Cumbrian Gardens London NW2 1EL to C/O Tim Dempsey Core Technology Facility 48 Grafton Street Manchester M13 9XX on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Cumbrian House 84 Cumbrian Gardens London NW2 1EL to C/O Tim Dempsey Core Technology Facility 48 Grafton Street Manchester M13 9XX on 4 January 2016 (1 page) |
26 October 2015 | Appointment of Mrs Jayanthi Kathirgamanathan as a secretary on 24 July 2015 (2 pages) |
26 October 2015 | Appointment of Mrs Jayanthi Kathirgamanathan as a secretary on 24 July 2015 (2 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 October 2015 | Termination of appointment of Ganesh Kathirgamanathan as a secretary on 24 July 2015 (1 page) |
26 October 2015 | Termination of appointment of Ganesh Kathirgamanathan as a secretary on 24 July 2015 (1 page) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 July 2015 | Secretary's details changed for Mr Ganesh Kathirgamanathan on 24 July 2015 (1 page) |
24 July 2015 | Secretary's details changed for Mr Ganesh Kathirgamanathan on 24 July 2015 (1 page) |
22 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Prof Poopathy Kathirgamanathan on 22 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Prof Poopathy Kathirgamanathan on 22 July 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
19 September 2014 | Resolutions
|
27 May 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
27 May 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
14 April 2014 | Director's details changed for Mr Timothy Simon Dempsey on 1 February 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Timothy Simon Dempsey on 1 February 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Timothy Simon Dempsey on 1 February 2014 (2 pages) |
7 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders (5 pages) |
7 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders (5 pages) |
7 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders (5 pages) |
25 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 February 2013 | Appointment of Mr Ganesh Kathirgamanathan as a secretary (2 pages) |
26 February 2013 | Termination of appointment of Poopathy Kathirgamanathan as a secretary (1 page) |
26 February 2013 | Termination of appointment of Poopathy Kathirgamanathan as a secretary (1 page) |
26 February 2013 | Appointment of Mr Timothy Simon Dempsey as a director (2 pages) |
26 February 2013 | Appointment of Mr Timothy Simon Dempsey as a director (2 pages) |
26 February 2013 | Appointment of Mr Ganesh Kathirgamanathan as a secretary (2 pages) |
15 February 2013 | Appointment of Dr Poopathy Kathirgamanathan as a secretary (1 page) |
15 February 2013 | Termination of appointment of Jayanthi Kathirgamanathan as a secretary (1 page) |
15 February 2013 | Termination of appointment of Jayanthi Kathirgamanathan as a secretary (1 page) |
15 February 2013 | Appointment of Dr Poopathy Kathirgamanathan as a secretary (1 page) |
6 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
6 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
6 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Appointment of Mrs Jayanthi Kathirgamanathan as a secretary (1 page) |
3 February 2012 | Appointment of Professor Poopathy Kathirgamanathan as a director (2 pages) |
3 February 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
3 February 2012 | Appointment of Mrs Jayanthi Kathirgamanathan as a secretary (1 page) |
3 February 2012 | Appointment of Professor Poopathy Kathirgamanathan as a director (2 pages) |
3 February 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
13 December 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 December 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 December 2011 | Incorporation
|
8 December 2011 | Incorporation
|
8 December 2011 | Incorporation
|