Manchester
M15 6NQ
Director Name | Ms Siyu Chen |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Greenheys Lane Manchester Greater Manchester M15 6NQ |
Registered Address | 9 Greenheys Lane Manchester M15 6NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
100 at £1 | Weikun Chu & Siyu Chen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,278 |
Cash | £9,627 |
Current Liabilities | £16,945 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 April 2013 | Delivered on: 2 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property 9 greenhey lane, hulme, manchester, t/no:GM526153. Notification of addition to or amendment of charge. Outstanding |
---|---|
28 March 2013 | Delivered on: 30 March 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2019 | Termination of appointment of Siyu Chen as a director on 1 March 2019 (1 page) |
6 March 2019 | Notification of Weikun Chu as a person with significant control on 1 March 2019 (2 pages) |
6 March 2019 | Cessation of Siyu Chen as a person with significant control on 1 March 2019 (1 page) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 July 2015 | Second filing of AP01 previously delivered to Companies House
|
13 July 2015 | Second filing of AP01 previously delivered to Companies House
|
10 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
16 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 December 2013 | Registered office address changed from 50 Granby Row Manchester M1 7AY United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Appointment of Ms Siyu Chen as a director on 7 December 2012
|
6 December 2013 | Registered office address changed from 50 Granby Row Manchester M1 7AY United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 50 Granby Row Manchester M1 7AY United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Appointment of Ms Siyu Chen as a director on 7 December 2012
|
6 December 2013 | Appointment of Ms Siyu Chen as a director on 7 December 2012
|
2 May 2013 | Registration of charge 083232840002 (9 pages) |
2 May 2013 | Registration of charge 083232840002 (9 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2012 | Incorporation
|
7 December 2012 | Incorporation
|