London
EC1V 9LA
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £499 |
Cash | £10,160 |
Current Liabilities | £9,661 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2016 | Final Gazette dissolved following liquidation (1 page) |
3 May 2016 | Final Gazette dissolved following liquidation (1 page) |
3 February 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 February 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 July 2015 | Registered office address changed from 21 Ronann Apartments, 26 Orsman Rd Orsman Road London N1 5QJ England to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 24 July 2015 (2 pages) |
24 July 2015 | Registered office address changed from 21 Ronann Apartments, 26 Orsman Rd Orsman Road London N1 5QJ England to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 24 July 2015 (2 pages) |
22 July 2015 | Resolutions
|
22 July 2015 | Declaration of solvency (3 pages) |
22 July 2015 | Appointment of a voluntary liquidator (1 page) |
22 July 2015 | Appointment of a voluntary liquidator (1 page) |
22 July 2015 | Declaration of solvency (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 July 2014 | Registered office address changed from 307a Old Street Shoreditch London London EC1V 9LA to 21 Ronann Apartments, 26 Orsman Rd Orsman Road London N1 5QJ on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 307a Old Street Shoreditch London London EC1V 9LA to 21 Ronann Apartments, 26 Orsman Rd Orsman Road London N1 5QJ on 16 July 2014 (1 page) |
29 May 2014 | Director's details changed for Mr Ian Rowe on 22 July 2013 (2 pages) |
29 May 2014 | Director's details changed for Mr Ian Rowe on 22 July 2013 (2 pages) |
29 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
6 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
18 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
26 July 2013 | Registered office address changed from C/O Ian Rowe 11 Grice Court Alwyne Square Islington London N1 2JY United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from C/O Ian Rowe 11 Grice Court Alwyne Square Islington London N1 2JY United Kingdom on 26 July 2013 (1 page) |
2 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
2 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
2 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
9 May 2012 | Incorporation
|
9 May 2012 | Incorporation
|