Manchester
M1 5NP
Registered Address | 9/21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Janesh Rajkumar 50.00% Ordinary |
---|---|
50 at £1 | Owen Tandon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,853 |
Cash | £1,729 |
Current Liabilities | £195,546 |
Latest Accounts | 31 July 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2015 | Compulsory strike-off action has been suspended (1 page) |
15 September 2015 | Compulsory strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-05-26
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Director's details changed for Mr Janesh Rajkumar on 28 November 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Janesh Rajkumar on 28 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Janesh Rajkumar on 28 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Janesh Rajkumar on 28 November 2013 (2 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
19 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (16 pages) |
19 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (16 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2012 | Incorporation
|
31 July 2012 | Incorporation
|