Manchester
M3 4LY
Director Name | Mr Murali Satyanarayana Reddy Goluguri |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Sean Wilson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 22 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Marcus Jenson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor North Suite Delphian House New Bailey Street Salford M3 5FS |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
40 at £1 | F2r Group LTD 40.00% Ordinary |
---|---|
33 at £1 | Marcus Jenson 33.00% Ordinary |
27 at £1 | Sean Wilson 27.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,541 |
Cash | £9 |
Current Liabilities | £46,268 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved following liquidation (1 page) |
22 September 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
6 November 2014 | Registered office address changed from 1St Floor North Suite Delphian House New Bailey Street Salford M3 5FS to 340 Deansgate Manchester M3 4LY on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 1St Floor North Suite Delphian House New Bailey Street Salford M3 5FS to 340 Deansgate Manchester M3 4LY on 6 November 2014 (2 pages) |
28 October 2014 | Statement of affairs with form 4.19 (6 pages) |
28 October 2014 | Appointment of a voluntary liquidator (1 page) |
12 August 2014 | Termination of appointment of Marcus Jenson as a director on 28 May 2014 (1 page) |
16 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 July 2013 | Director's details changed for Mr James Nicholas Torkington on 1 January 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr James Nicholas Torkington on 1 January 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Murali Satynarayana Reddy Goluguri on 1 January 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Murali Satynarayana Reddy Goluguri on 1 January 2013 (2 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Appointment of Mr Sean Wilson as a director (2 pages) |
9 January 2013 | Appointment of Mr Marcus Jenson as a director (2 pages) |
22 November 2012 | Registered office address changed from the Boardwalk Lower Ground Floor 21 Little Peter Street Manchester M15 4PS United Kingdom on 22 November 2012 (1 page) |
17 September 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2012 | Incorporation (19 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|