Manchester
M2 4NG
Registered Address | 3rd Floor. Teh Pinnacle, 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Jonathan Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £183,537 |
Net Worth | £55,940 |
Cash | £20,086 |
Current Liabilities | £26,400 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
5 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
23 May 2018 | Liquidators' statement of receipts and payments to 28 March 2018 (6 pages) |
5 September 2017 | Liquidators' statement of receipts and payments to 28 March 2017 (5 pages) |
5 September 2017 | Liquidators' statement of receipts and payments to 28 March 2017 (5 pages) |
17 June 2016 | Registered office address changed from Parsonage Chambers 3 Parsonage Manchester M3 2HW to 3rd Floor. Teh Pinnacle, 73 King Street Manchester M2 4NG on 17 June 2016 (2 pages) |
17 June 2016 | Registered office address changed from Parsonage Chambers 3 Parsonage Manchester M3 2HW to 3rd Floor. Teh Pinnacle, 73 King Street Manchester M2 4NG on 17 June 2016 (2 pages) |
13 April 2016 | Registered office address changed from Flat 2 Flat 2 Cadogan Place 5a St. Clement Street Winchester Hampshire SO23 9DR to Parsonage Chambers 3 Parsonage Manchester M3 2HW on 13 April 2016 (2 pages) |
13 April 2016 | Registered office address changed from Flat 2 Flat 2 Cadogan Place 5a St. Clement Street Winchester Hampshire SO23 9DR to Parsonage Chambers 3 Parsonage Manchester M3 2HW on 13 April 2016 (2 pages) |
12 April 2016 | Appointment of a voluntary liquidator (1 page) |
12 April 2016 | Resolutions
|
12 April 2016 | Declaration of solvency (3 pages) |
12 April 2016 | Appointment of a voluntary liquidator (1 page) |
12 April 2016 | Declaration of solvency (3 pages) |
12 April 2016 | Resolutions
|
12 February 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
12 February 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
5 February 2016 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
5 February 2016 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 October 2014 | Director's details changed for Mr Jonathan Miller on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Jonathan Miller on 29 October 2014 (2 pages) |
23 October 2014 | Registered office address changed from 1 Cadogan Place 5a St. Clements Street Winchester SO23 9DR to Flat 2 Flat 2 Cadogan Place 5a St. Clement Street Winchester Hampshire SO23 9DR on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 1 Cadogan Place 5a St. Clements Street Winchester SO23 9DR to Flat 2 Flat 2 Cadogan Place 5a St. Clement Street Winchester Hampshire SO23 9DR on 23 October 2014 (1 page) |
10 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
10 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
17 May 2012 | Registered office address changed from Flat 4 Paternoster House Colebrook Street Winchester Hampshire SO23 9LG United Kingdom on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Jonathan Miller on 11 May 2012 (3 pages) |
17 May 2012 | Director's details changed for Mr Jonathan Miller on 11 May 2012 (3 pages) |
17 May 2012 | Registered office address changed from Flat 4 Paternoster House Colebrook Street Winchester Hampshire SO23 9LG United Kingdom on 17 May 2012 (2 pages) |
26 March 2012 | Incorporation
|
26 March 2012 | Incorporation
|
26 March 2012 | Incorporation
|