Manchester
M40 9WB
Secretary Name | Mr Akaninyene Victor Etim |
---|---|
Status | Current |
Appointed | 09 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | None Moston Lane Manchester M40 9WB |
Director Name | Mr Paul Nneke |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 26 November 2015(3 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 10 December 2019) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Apt 16 St Andrews House 163 Manchester Road East Little Hulton Manchester M38 9AD |
Website | www.bhanek.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0807065 |
Telephone region | Freephone |
Registered Address | None Moston Lane Manchester M40 9WB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Akaninyene Victor Etim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£967 |
Cash | £801 |
Current Liabilities | £1,136 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 June 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 5 July 2022 (overdue) |
17 January 2024 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to None Moston Lane Manchester M40 9WB on 17 January 2024 (1 page) |
---|---|
24 September 2021 | Voluntary strike-off action has been suspended (1 page) |
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2021 | Application to strike the company off the register (1 page) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
23 October 2020 | Registered office address changed from 16 Peterswood Close Peterswood Close Manchester M22 9RQ England to 83 Ducie Street Manchester M1 2JQ on 23 October 2020 (1 page) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
8 June 2020 | Registered office address changed from Ready Steady Building Mb01 Ramsgate Street Willerby Road Salford M7 2YL England to 16 Peterswood Close Peterswood Close Manchester M22 9RQ on 8 June 2020 (1 page) |
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
11 December 2019 | Resolutions
|
10 December 2019 | Termination of appointment of Paul Nneke as a director on 10 December 2019 (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
5 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
20 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 April 2016 | Director's details changed for Mr Akaninyene Victor Etim on 2 March 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Akaninyene Victor Etim on 2 March 2016 (2 pages) |
4 January 2016 | Registered office address changed from Mb01 Ready Steady Store Building Ramsgate Street Willerby Road Salford M7 2YL England to Ready Steady Building Mb01 Ramsgate Street Willerby Road Salford M7 2YL on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from 6 Denbigh Street Stoke-on-Trent ST1 5JB to Ready Steady Building Mb01 Ramsgate Street Willerby Road Salford M7 2YL on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from 6 Denbigh Street Stoke-on-Trent ST1 5JB to Ready Steady Building Mb01 Ramsgate Street Willerby Road Salford M7 2YL on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Mb01 Ready Steady Store Building Ramsgate Street Willerby Road Salford M7 2YL England to Ready Steady Building Mb01 Ramsgate Street Willerby Road Salford M7 2YL on 4 January 2016 (1 page) |
26 November 2015 | Appointment of Mr Paul Nneke as a director on 26 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Paul Nneke as a director on 26 November 2015 (2 pages) |
7 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
17 August 2015 | Registered office address changed from Suite 101 Gunnels Wood Road Access Park Stevenage Hertfordshire SG1 2GR England to 6 Denbigh Street Stoke-on-Trent ST1 5JB on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Suite 101 Gunnels Wood Road Access Park Stevenage Hertfordshire SG1 2GR England to 6 Denbigh Street Stoke-on-Trent ST1 5JB on 17 August 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 October 2014 | Registered office address changed from Suite 101 Access Busines Park Gunnels Wood Road Stevenage Hertfordshire SG1 2GR to Suite 101 Gunnels Wood Road Access Park Stevenage Hertfordshire SG1 2GR on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from Suite 101 Access Busines Park Gunnels Wood Road Stevenage Hertfordshire SG1 2GR to Suite 101 Gunnels Wood Road Access Park Stevenage Hertfordshire SG1 2GR on 30 October 2014 (1 page) |
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Director's details changed for Mr Akaninyene Victor Etim on 21 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Akaninyene Victor Etim on 21 October 2014 (2 pages) |
21 October 2014 | Registered office address changed from Ready Steady Building B09 Willerby Road Ramsgate Street Off Bury New Road Salford M7 2YL England to Suite 101 Access Busines Park Gunnels Wood Road Stevenage Hertfordshire SG1 2GR on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Ready Steady Building B09 Willerby Road Ramsgate Street Off Bury New Road Salford M7 2YL England to Suite 101 Access Busines Park Gunnels Wood Road Stevenage Hertfordshire SG1 2GR on 21 October 2014 (1 page) |
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Secretary's details changed for Mr Akaninyene Victor Etim on 21 October 2014 (1 page) |
21 October 2014 | Secretary's details changed for Mr Akaninyene Victor Etim on 21 October 2014 (1 page) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
1 May 2014 | Registered office address changed from 28 Kisdon Avenue Stoke on Trent ST6 8GW United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Director's details changed for Mr Akaninyene Victor Etim on 27 April 2014 (2 pages) |
1 May 2014 | Registered office address changed from 28 Kisdon Avenue Stoke on Trent ST6 8GW United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Director's details changed for Mr Akaninyene Victor Etim on 27 April 2014 (2 pages) |
1 May 2014 | Registered office address changed from 28 Kisdon Avenue Stoke on Trent ST6 8GW United Kingdom on 1 May 2014 (1 page) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2012 | Incorporation
|
9 October 2012 | Incorporation
|
9 October 2012 | Incorporation
|