Manchester
M2 4AH
Director Name | Mr Rajiv Patel |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Employee |
Country of Residence | England |
Correspondence Address | C/O Kay Plus Business Solutions Talbot House 204-2 Harrow HA2 7HH |
Director Name | Mr Rajiv Patel |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 July 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnett House 53 Fountain Street Manchester M2 2AN |
Registered Address | C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Williamson & Croft Nominees Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,533 |
Current Liabilities | £11,533 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2020 | Application to strike the company off the register (1 page) |
31 January 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
22 October 2018 | Registered office address changed from C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 22 October 2018 (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
27 July 2018 | Previous accounting period extended from 31 October 2017 to 1 November 2017 (1 page) |
27 July 2018 | Previous accounting period shortened from 1 November 2017 to 31 October 2017 (1 page) |
30 January 2018 | Termination of appointment of Rajiv Patel as a director on 15 January 2018 (1 page) |
30 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
4 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
4 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 July 2016 | Appointment of Mr Rajiv Patel as a director on 23 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Rajiv Patel as a director on 23 July 2016 (2 pages) |
20 January 2016 | Registered office address changed from C/O Kay Plus Business Solutions Talbot House 204-226, Imperial Drive Harrow Middlesex HA2 7HH to C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from C/O Kay Plus Business Solutions Talbot House 204-226, Imperial Drive Harrow Middlesex HA2 7HH to C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN on 20 January 2016 (1 page) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Termination of appointment of Rajiv Patel as a director on 19 July 2015 (1 page) |
20 January 2016 | Appointment of Ms Debbie Mahanta as a director on 19 July 2015 (2 pages) |
20 January 2016 | Termination of appointment of Rajiv Patel as a director on 19 July 2015 (1 page) |
20 January 2016 | Appointment of Ms Debbie Mahanta as a director on 19 July 2015 (2 pages) |
10 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
10 September 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
23 October 2012 | Incorporation (20 pages) |
23 October 2012 | Incorporation (20 pages) |