Manchester
M2 6ET
Secretary Name | Mr Alan Charles Smith |
---|---|
Status | Closed |
Appointed | 24 November 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 31 January 2024) |
Role | Company Director |
Correspondence Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
Director Name | Miss Sinead Catherine Irving |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(1 year, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 80 Grosvenor Street London W1K 3JX |
Registered Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,664 |
Cash | £86 |
Current Liabilities | £59,700 |
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 December 2015 | Delivered on: 18 December 2015 Persons entitled: Radix International Limited Classification: A registered charge Outstanding |
---|
7 June 2023 | Liquidators' statement of receipts and payments to 2 April 2023 (14 pages) |
---|---|
23 May 2022 | Liquidators' statement of receipts and payments to 2 April 2022 (14 pages) |
9 June 2021 | Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 9 June 2021 (2 pages) |
24 May 2021 | Liquidators' statement of receipts and payments to 2 April 2021 (13 pages) |
5 June 2020 | Liquidators' statement of receipts and payments to 2 April 2020 (14 pages) |
19 June 2019 | Liquidators' statement of receipts and payments to 2 April 2019 (25 pages) |
12 June 2019 | Registered office address changed from 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on 12 June 2019 (2 pages) |
27 April 2018 | Liquidators' statement of receipts and payments to 2 April 2018 (25 pages) |
18 May 2017 | Administrator's progress report to 3 April 2017 (17 pages) |
18 May 2017 | Administrator's progress report to 3 April 2017 (17 pages) |
12 April 2017 | Appointment of a voluntary liquidator (1 page) |
12 April 2017 | Appointment of a voluntary liquidator (1 page) |
3 April 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 April 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 November 2016 | Administrator's progress report to 18 October 2016 (19 pages) |
24 November 2016 | Administrator's progress report to 18 October 2016 (19 pages) |
4 July 2016 | Notice of deemed approval of proposals (1 page) |
4 July 2016 | Notice of deemed approval of proposals (1 page) |
22 June 2016 | Statement of administrator's proposal (36 pages) |
22 June 2016 | Statement of administrator's proposal (36 pages) |
16 June 2016 | Statement of affairs with form 2.14B (6 pages) |
16 June 2016 | Statement of affairs with form 2.14B (6 pages) |
4 May 2016 | Registered office address changed from 3rd Floor, Mutual House 70 Conduit Street London W1S 2GF to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from 3rd Floor, Mutual House 70 Conduit Street London W1S 2GF to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 4 May 2016 (1 page) |
29 April 2016 | Appointment of an administrator (1 page) |
29 April 2016 | Appointment of an administrator (1 page) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
18 December 2015 | Registration of charge 079095870001, created on 6 December 2015 (21 pages) |
18 December 2015 | Registration of charge 079095870001, created on 6 December 2015 (21 pages) |
18 December 2015 | Registration of charge 079095870001, created on 6 December 2015 (21 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
27 November 2014 | Appointment of Mr Alan Charles Smith as a secretary on 24 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Alan Charles Smith as a secretary on 24 November 2014 (2 pages) |
21 November 2014 | Resolutions
|
21 November 2014 | Resolutions
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 July 2014 | Director's details changed for Ms Dawna Stickler on 15 July 2014 (3 pages) |
24 July 2014 | Director's details changed for Ms Dawna Stickler on 15 July 2014 (3 pages) |
26 June 2014 | Registered office address changed from 70 Mutual House Conduit Street London W1S 2GF on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 70 Mutual House Conduit Street London W1S 2GF on 26 June 2014 (1 page) |
22 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
27 November 2013 | Registered office address changed from Third Floor 80 Grosvenor Street London W1K 3JX United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from Third Floor 80 Grosvenor Street London W1K 3JX United Kingdom on 27 November 2013 (1 page) |
26 September 2013 | Termination of appointment of Sinead Irving as a director (1 page) |
26 September 2013 | Termination of appointment of Sinead Irving as a director (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
3 September 2013 | Appointment of Miss Sinead Catherine Irving as a director (2 pages) |
3 September 2013 | Appointment of Miss Sinead Catherine Irving as a director (2 pages) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
17 February 2012 | Registered office address changed from Unit 195 77 Beak Street London W1F 9DB United Kingdom on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from Unit 195 77 Beak Street London W1F 9DB United Kingdom on 17 February 2012 (1 page) |
13 January 2012 | Incorporation
|
13 January 2012 | Incorporation
|