Manchester
M1 4HA
Director Name | Mr Maros Kravec |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Strawberry Hill Salford Lancashire M6 6AH |
Website | oakgladehouse.co.uk |
---|
Registered Address | Devonshire House George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Maros Kravec 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£167,085 |
Cash | £3,564 |
Current Liabilities | £1,242,347 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 August 2015 | Delivered on: 27 August 2015 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: F/H property k/a oakglade house 2 booth street ashton under lyne. Outstanding |
---|---|
9 October 2014 | Delivered on: 18 October 2014 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Outstanding |
9 October 2014 | Delivered on: 18 October 2014 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: F/H property k/a oakglade house 2 booth street ashton under lyne. Outstanding |
25 April 2014 | Delivered on: 26 April 2014 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Oakglade house 2 booth street ashton-under-lyne. Outstanding |
28 March 2014 | Delivered on: 16 April 2014 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Oakglade house 2 booth street ashton-under-lyne lancashire. Outstanding |
6 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2017 | Compulsory strike-off action has been suspended (1 page) |
14 November 2017 | Compulsory strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2017 | Appointment of Mr Vasile Petronel Boer as a director on 15 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Maros Kravec as a director on 16 March 2017 (1 page) |
16 March 2017 | Appointment of Mr Vasile Petronel Boer as a director on 15 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Maros Kravec as a director on 16 March 2017 (1 page) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 April 2016 | Registered office address changed from Oakglade House 2 Booth Street Ashton-Under-Lyne Lancashire OL6 7PJ to Devonshire House George Street Manchester M1 4HA on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Oakglade House 2 Booth Street Ashton-Under-Lyne Lancashire OL6 7PJ to Devonshire House George Street Manchester M1 4HA on 14 April 2016 (1 page) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
27 August 2015 | Registration of charge 082462740005, created on 10 August 2015 (8 pages) |
27 August 2015 | Registration of charge 082462740005, created on 10 August 2015 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
18 October 2014 | Registration of charge 082462740003, created on 9 October 2014 (8 pages) |
18 October 2014 | Registration of charge 082462740003, created on 9 October 2014 (8 pages) |
18 October 2014 | Registration of charge 082462740004, created on 9 October 2014 (14 pages) |
18 October 2014 | Registration of charge 082462740004, created on 9 October 2014 (14 pages) |
18 October 2014 | Registration of charge 082462740003, created on 9 October 2014 (8 pages) |
18 October 2014 | Registration of charge 082462740004, created on 9 October 2014 (14 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 April 2014 | Registration of charge 082462740002 (15 pages) |
26 April 2014 | Registration of charge 082462740002 (15 pages) |
16 April 2014 | Registration of charge 082462740001 (9 pages) |
16 April 2014 | Registration of charge 082462740001 (9 pages) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Mr Maros Kravec on 6 August 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Maros Kravec on 6 August 2013 (2 pages) |
25 April 2013 | Registered office address changed from C/O Maros Kravec 14 Strawberry Hill Salford M6 6AH United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from C/O Maros Kravec 14 Strawberry Hill Salford M6 6AH United Kingdom on 25 April 2013 (1 page) |
14 March 2013 | Registered office address changed from 14 Strawberry Hill Salford State M66AH United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 14 Strawberry Hill Salford State M66AH United Kingdom on 14 March 2013 (1 page) |
9 October 2012 | Incorporation (37 pages) |
9 October 2012 | Incorporation (37 pages) |