Manchester
M3 2PJ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Reedham House 31 King Street West Manchester Lancashire M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | William Riley 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2016 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2016-04-08
|
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2016 | Micro company accounts made up to 30 April 2014 (5 pages) |
29 January 2016 | Micro company accounts made up to 30 April 2014 (5 pages) |
29 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
9 June 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | Appointment of Mr William Riley as a director (2 pages) |
25 June 2013 | Appointment of Mr William Riley as a director (2 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
30 April 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 April 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 April 2013 | Incorporation Statement of capital on 2013-04-22
|
22 April 2013 | Incorporation Statement of capital on 2013-04-22
|