Manchester
M2 3DE
Director Name | Dr Michael Saab |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2012(same day as company formation) |
Role | Medical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mazars Llp One St. Peter's Square Manchester M2 3DE |
Director Name | Mrs Helen Judith Cherrie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2012(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Mazars Llp One St. Peter's Square Manchester M2 3DE |
Registered Address | Mazars Llp One St. Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
11 at £1 | Michael Saab 55.00% Ordinary |
---|---|
9 at £1 | Helen Saab 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,731 |
Cash | £27,911 |
Current Liabilities | £85,531 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
18 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2023 | Application to strike the company off the register (1 page) |
19 November 2022 | Micro company accounts made up to 30 September 2022 (4 pages) |
19 October 2022 | Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
22 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
2 February 2022 | Director's details changed for Mrs Helen Judith Saab on 2 February 2022 (2 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
11 May 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
28 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
9 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
4 September 2019 | Director's details changed for Mrs Helen Judith Saab on 4 September 2019 (2 pages) |
4 September 2019 | Director's details changed for Dr Michael Saab on 4 September 2019 (2 pages) |
4 September 2019 | Registered office address changed from 12 st. John Street Manchester Lancashire M3 4DY to Mazars Llp One St. Peter's Square Manchester M2 3DE on 4 September 2019 (1 page) |
12 March 2019 | Director's details changed for Dr Michael Saab on 12 March 2019 (2 pages) |
12 March 2019 | Director's details changed for Mrs Helen Judith Saab on 12 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
16 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (8 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 March 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Director's details changed for Dr Michael Saab on 26 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Dr Michael Saab on 26 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Mrs Helen Judith Saab on 26 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Mrs Helen Judith Saab on 26 November 2012 (2 pages) |
16 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
16 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
16 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
16 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
5 March 2012 | Director's details changed for Mrs Helen Saab on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mrs Helen Saab on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mrs Helen Saab on 5 March 2012 (2 pages) |
16 February 2012 | Incorporation (22 pages) |
16 February 2012 | Incorporation (22 pages) |