Manchester
M2 3NG
Director Name | Dr Sadasivam Loganathan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2012(same day as company formation) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | First Floor 49 Peter Street Manchester M2 3NG |
Secretary Name | Mrs Kavitha Loganathan |
---|---|
Status | Closed |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Havenwood Road Wigan WN1 2PA |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
6 at £1 | Sadasivam Loganathan 60.00% Ordinary |
---|---|
4 at £1 | Kavitha Loganathan 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,659 |
Cash | £191,932 |
Current Liabilities | £120,826 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2019 | Application to strike the company off the register (3 pages) |
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
22 May 2019 | Registered office address changed from Veritas Accountants & Advisory Limited 6th Floor, Blackfriars House Parsonage Manchester M3 2JA England to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
11 April 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to Veritas Accountants & Advisory Limited 6th Floor, Blackfriars House Parsonage Manchester M3 2JA on 11 April 2019 (1 page) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
15 July 2015 | Registered office address changed from Mckenzie House 597 Stretford Road Old Trafford Manchester M16 9EX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from Mckenzie House 597 Stretford Road Old Trafford Manchester M16 9EX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
25 February 2014 | Director's details changed for Mrs Kavitha Loganathan on 24 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mrs Kavitha Loganathan on 24 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Dr Sadasivam Loganathan on 24 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Dr Sadasivam Loganathan on 24 February 2014 (2 pages) |
28 January 2014 | Registered office address changed from 26 Havenwood Road Wigan WN1 2PA England on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from 26 Havenwood Road Wigan WN1 2PA England on 28 January 2014 (2 pages) |
5 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
4 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
30 August 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
30 August 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
29 July 2013 | Statement of capital following an allotment of shares on 14 July 2012
|
29 July 2013 | Statement of capital following an allotment of shares on 14 July 2012
|
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Incorporation
|
12 July 2012 | Incorporation
|