Nemesis House
Manchester
M2 3WQ
Director Name | Mr Nigel Martin-Smith |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(6 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nemesis House 1 Oxford Court Bishopsgate Manchester M2 3WQ |
Director Name | Mr Nigel Martin-Smith |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nemesis House 1 Oxford Court Bishopsgate Manchester M2 3WQ |
Registered Address | Nemesis House 1 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
6 July 2020 | Delivered on: 8 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
20 June 2023 | Satisfaction of charge 085122340001 in full (4 pages) |
---|---|
10 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
25 May 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
7 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
8 July 2020 | Registration of charge 085122340001, created on 6 July 2020 (24 pages) |
6 March 2020 | Change of details for Mr Daniel Firkin-Flood as a person with significant control on 5 March 2020 (2 pages) |
6 March 2020 | Appointment of Mr Nigel Martin-Smith as a director on 5 March 2020 (2 pages) |
6 March 2020 | Notification of Nigel Martin-Smith as a person with significant control on 5 March 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
27 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
27 November 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
13 November 2018 | Director's details changed for Mr Daniel Firkin-Flood on 9 November 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 August 2016 | Termination of appointment of Nigel Martin-Smith as a director on 24 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Nigel Martin-Smith as a director on 24 August 2016 (1 page) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
3 June 2016 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Nemesis House 1 Oxford Court Bishopsgate Manchester M2 3WQ on 3 June 2016 (2 pages) |
3 June 2016 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Nemesis House 1 Oxford Court Bishopsgate Manchester M2 3WQ on 3 June 2016 (2 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Appointment of Mr Nigel Martin-Smith as a director on 9 May 2014 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 May 2015 | Appointment of Mr Nigel Martin-Smith as a director on 9 May 2014 (2 pages) |
29 May 2015 | Appointment of Mr Nigel Martin-Smith as a director on 9 May 2014 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
1 May 2013 | Incorporation
|
1 May 2013 | Incorporation
|