Company NameMay 123 Limited
DirectorDipak Maganlal Thakrar
Company StatusActive
Company Number08553694
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dipak Maganlal Thakrar
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(2 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dallas Court
Salford
Greater Manchester
M50 2GF
Director NameMr Neil Arthur Barron
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dallas Court
Salford
Greater Manchester
M50 2GF

Location

Registered Address6 Dallas Court
Salford
Greater Manchester
M50 2GF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Bond June LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,344
Current Liabilities£104,819

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

18 December 2013Delivered on: 21 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land on the south west side of whitelands road ashton under lyne t/no GM663977. Notification of addition to or amendment of charge.
Outstanding

Filing History

7 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 October 2016Second filing of the annual return made up to 3 June 2016 (17 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 31/10/2016
(5 pages)
3 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 February 2016Termination of appointment of Neil Arthur Barron as a director on 12 February 2016 (1 page)
22 February 2016Appointment of Mr Dipak Maganlal Thakrar as a director on 12 February 2016 (2 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
21 December 2013Registration of charge 085536940001 (39 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)