London
SE28 0GL
Director Name | Mr Lakshmi Ganti |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashton House Ashton Lane Sale Cheshire M33 6WT |
Registered Address | Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Dimitrios Nicholas Alexander Panagopoulos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£148,573 |
Current Liabilities | £155,603 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 1 November 2023 (overdue) |
24 November 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
---|---|
6 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
11 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 December 2015 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page) |
16 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 September 2014 | Termination of appointment of Lakshmi Ganti as a director on 10 September 2014 (1 page) |
29 September 2014 | Appointment of Vinaya Kumar Paladugulavenkata as a director on 10 September 2014 (2 pages) |
22 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
15 May 2012 | Change of name notice (2 pages) |
15 May 2012 | Company name changed s&c asset management LIMITED\certificate issued on 15/05/12
|
1 May 2012 | Resolutions
|
13 April 2012 | Incorporation
|