Manchester
M2 3NG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 1st 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 30 other UK companies use this postal address |
75 at £1 | White & Company Nominees LTD 5.08% Ordinary |
---|---|
638 at £1 | Michael John Miller 43.25% Ordinary |
637 at £1 | Nick Knowles 43.19% Ordinary |
20 at £1 | Gaynor Osborne 1.36% Ordinary |
20 at £1 | R. Patel 1.36% Ordinary |
20 at £1 | Richard Tonner 1.36% Ordinary |
20 at £1 | Sarah Hammond 1.36% Ordinary |
15 at £1 | David Brown 1.02% Ordinary |
10 at £1 | Ian Simpson 0.68% Ordinary |
10 at £1 | Rachel Haugh 0.68% Ordinary |
5 at £1 | David Campbell 0.34% Ordinary |
5 at £1 | Lorraine Sass 0.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,933 |
Cash | £162 |
Current Liabilities | £3,067 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
25 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
---|---|
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2016 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
12 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 February 2014 | Statement of capital following an allotment of shares on 9 October 2013
|
13 February 2014 | Statement of capital following an allotment of shares on 9 October 2013
|
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Appointment of Mr Michael John Miller as a director (2 pages) |
11 October 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 October 2012 | Incorporation (36 pages) |