The Landmark, 21 Back Turner Street
Manchester
Greater Manchester
M4 1FR
Secretary Name | Mr Mark Andrew |
---|---|
Status | Closed |
Appointed | 22 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 B, Fourth Floor The Landmark, 21 Back Turner Street Manchester Greater Manchester M4 1FR |
Director Name | Mr Jonathan Robert Joseph Hawkins |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 years (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 B, Fourth Floor The Landmark, 21 Back Turner Street Manchester Greater Manchester M4 1FR |
Registered Address | Suite 4 B, Fourth Floor The Landmark, 21 Back Turner Street Manchester Greater Manchester M4 1FR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Mark Andrew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£186,236 |
Cash | £6,631 |
Current Liabilities | £531,256 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 August 2013 | Delivered on: 21 August 2013 Satisfied on: 18 May 2015 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2017 | Application to strike the company off the register (3 pages) |
13 October 2017 | Application to strike the company off the register (3 pages) |
7 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 May 2015 | Satisfaction of charge 084584830001 in full (1 page) |
18 May 2015 | Satisfaction of charge 084584830001 in full (1 page) |
21 April 2015 | Appointment of Mr Jonathan Robert Joseph Hawkins as a director on 1 January 2015 (2 pages) |
21 April 2015 | Appointment of Mr Jonathan Robert Joseph Hawkins as a director on 1 January 2015 (2 pages) |
21 April 2015 | Appointment of Mr Jonathan Robert Joseph Hawkins as a director on 1 January 2015 (2 pages) |
2 April 2015 | Secretary's details changed for Mr Mark Andrew on 22 March 2015 (1 page) |
2 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Mr Mark Andrew on 22 March 2015 (2 pages) |
2 April 2015 | Secretary's details changed for Mr Mark Andrew on 22 March 2015 (1 page) |
2 April 2015 | Director's details changed for Mr Mark Andrew on 22 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
20 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
20 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 June 2014 | Registered office address changed from 16 South Oak Lane Wilmslow Cheshire SK9 6AR on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 16 South Oak Lane Wilmslow Cheshire SK9 6AR on 23 June 2014 (1 page) |
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
21 August 2013 | Registration of charge 084584830001 (32 pages) |
21 August 2013 | Registration of charge 084584830001 (32 pages) |
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|