Kennington
London
SE11 5DW
Registered Address | 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Omid Ipakchi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £220,910 |
Cash | £199,026 |
Current Liabilities | £60,346 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2017 | Final Gazette dissolved following liquidation (1 page) |
4 June 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
4 June 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
4 April 2016 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 4 April 2016 (2 pages) |
4 April 2016 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 4 April 2016 (2 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Declaration of solvency (3 pages) |
1 April 2016 | Declaration of solvency (3 pages) |
1 April 2016 | Resolutions
|
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 April 2015 | Director's details changed for Mr Omid Ipakchi on 16 April 2015 (2 pages) |
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Mr Omid Ipakchi on 16 April 2015 (2 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 June 2013 | Director's details changed for Mr Omid Ipakchi on 20 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr Omid Ipakchi on 20 June 2013 (2 pages) |
10 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Change of name notice (2 pages) |
23 November 2012 | Change of name notice (2 pages) |
23 November 2012 | Company name changed silk advisory & investments LTD\certificate issued on 23/11/12
|
23 November 2012 | Company name changed silk advisory & investments LTD\certificate issued on 23/11/12
|
21 November 2012 | Registered office address changed from 81 Thurlow Park Road London Greater London SE21 8JL United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 81 Thurlow Park Road London Greater London SE21 8JL United Kingdom on 21 November 2012 (1 page) |
19 November 2012 | Current accounting period extended from 30 April 2013 to 31 July 2013 (3 pages) |
19 November 2012 | Current accounting period extended from 30 April 2013 to 31 July 2013 (3 pages) |
16 April 2012 | Incorporation
|
16 April 2012 | Incorporation
|