Salford
Manchester
Lancashire
M3 7FX
Director Name | Mr Prabjot Singh |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Netherton Road Manchester M14 7FN |
Director Name | Ms Kirendeep Kaur |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sagar Street Manchester M8 8EU |
Registered Address | 50 Trinity Way Salford Manchester Lancashire M3 7FX |
---|
1 at £1 | Prabjot Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £237 |
Cash | £515 |
Current Liabilities | £37,848 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
---|---|
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2017 | Termination of appointment of Kirendeep Kaur as a director on 11 January 2017 (1 page) |
27 February 2017 | Director's details changed for Ms Kirendeep Verma on 24 February 2017 (2 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2016 | Appointment of Ms Kirendeep Verma as a director on 5 December 2016 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 May 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
13 May 2016 | Registered office address changed from 33 Netherton Road Manchester M14 7FN to 7 Sagar Street Manchester M8 8EU on 13 May 2016 (1 page) |
10 January 2016 | Registered office address changed from 48-50 Rugby Street Manchester M8 9SN to 33 Netherton Road Manchester M14 7FN on 10 January 2016 (2 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 January 2014 | Registered office address changed from 33 Netherton Road Manchester M14 7FN United Kingdom on 25 January 2014 (1 page) |
25 January 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
4 October 2012 | Incorporation (20 pages) |