Manchester
M2 3NG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 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 |
Director Name | Mr Riad Julien Erraji |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Director Name | Mr Darren James |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(3 days after company formation) |
Appointment Duration | 3 years (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Registered Address | 1st Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
63 at £1 | White & Company Nominees Limited 5.25% Ordinary |
---|---|
50 at £1 | Martzio Favarin 4.17% Ordinary |
279 at £1 | Darren James 23.25% Ordinary |
279 at £1 | Garry Sewell 23.25% Ordinary |
279 at £1 | Riad Erraji 23.25% Ordinary |
25 at £1 | Anjan Malik 2.08% Ordinary |
25 at £1 | David Moores 2.08% Ordinary |
25 at £1 | Johnathan Hammond 2.08% Ordinary |
25 at £1 | Peter Doyle 2.08% Ordinary |
25 at £1 | Sharon Mullen 2.08% Ordinary |
25 at £1 | Stephen Francis Jones 2.08% Ordinary |
25 at £1 | Steve Parry 2.08% Ordinary |
20 at £1 | John Thomasson 1.67% Ordinary |
13 at £1 | Stuart Mcalpine-miller 1.08% Ordinary |
12 at £1 | Nikki Mcalpine-miller 1.00% Ordinary |
10 at £1 | Gaynor Osbourne 0.83% Ordinary |
10 at £1 | Richard Tonner 0.83% Ordinary |
10 at £1 | Riten Patel 0.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £237,850 |
Current Liabilities | £283,500 |
Latest Accounts | 29 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 October |
28 January 2021 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
---|---|
20 November 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
30 October 2020 | Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
8 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
27 June 2019 | Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019 (1 page) |
27 November 2018 | Confirmation statement made on 7 October 2018 with updates (8 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
29 December 2017 | Second filing of a statement of capital following an allotment of shares on 29 March 2016
|
27 December 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
27 December 2017 | Confirmation statement made on 7 October 2017 with updates (7 pages) |
8 December 2017 | Cessation of Darren James as a person with significant control on 31 October 2016 (1 page) |
8 December 2017 | Cessation of Darren James as a person with significant control on 31 October 2016 (1 page) |
7 December 2017 | Cessation of Darren James as a person with significant control on 31 October 2017 (1 page) |
7 December 2017 | Cessation of Darren James as a person with significant control on 31 October 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 January 2017 | Second filing of a statement of capital following an allotment of shares on 29 March 2016
|
25 January 2017 | Second filing of a statement of capital following an allotment of shares on 29 March 2016
|
9 December 2016 | Termination of appointment of Darren James as a director on 31 October 2016 (1 page) |
9 December 2016 | Termination of appointment of Darren James as a director on 31 October 2016 (1 page) |
28 November 2016 | Confirmation statement made on 7 October 2016 with updates (9 pages) |
28 November 2016 | Confirmation statement made on 7 October 2016 with updates (9 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 July 2016 | Termination of appointment of Riad Julien Erraji as a director on 1 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Riad Julien Erraji as a director on 1 July 2016 (2 pages) |
23 May 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
11 February 2015 | Statement of capital following an allotment of shares on 7 October 2014
|
11 February 2015 | Statement of capital following an allotment of shares on 7 October 2014
|
11 February 2015 | Statement of capital following an allotment of shares on 7 October 2014
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2014 | Appointment of Mr Riad Julien Erraji as a director (2 pages) |
19 February 2014 | Appointment of Mr Gary John Sewell as a director (2 pages) |
19 February 2014 | Appointment of Mr Darren James as a director (2 pages) |
19 February 2014 | Appointment of Mr Gary John Sewell as a director (2 pages) |
19 February 2014 | Appointment of Mr Riad Julien Erraji as a director (2 pages) |
19 February 2014 | Appointment of Mr Darren James as a director (2 pages) |
22 November 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
10 October 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 October 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|