Manchester
M2 3NG
Director Name | Mr David Benjamin Ginsberg |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Director Name | Mr Manuel Tiago Guedes De Mesquita |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 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 |
Website | www.et-tu.org |
---|---|
Telephone | 01381 981845 |
Telephone region | Fortrose |
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 40 other UK companies use this postal address |
7.1k at £1 | Kira Sesay 94.87% Ordinary |
---|---|
375 at £1 | White & Company Nominees LTD 4.99% Ordinary |
10 at £1 | Jill Martin 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,287 |
Cash | £84,881 |
Current Liabilities | £13,290 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2020 | Application to strike the company off the register (1 page) |
30 December 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
30 December 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
30 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
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) |
26 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
14 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
21 December 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
19 December 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
24 June 2015 | Statement of capital following an allotment of shares on 7 November 2014
|
24 June 2015 | Statement of capital following an allotment of shares on 7 November 2014
|
24 June 2015 | Statement of capital following an allotment of shares on 7 November 2014
|
10 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
6 March 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 November 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 November 2014
|
11 February 2015 | Statement of capital following an allotment of shares on 7 November 2014
|
11 February 2015 | Statement of capital following an allotment of shares on 7 November 2014
|
14 January 2014 | Termination of appointment of David Ginsberg as a director (1 page) |
14 January 2014 | Termination of appointment of Manuel Guedes De Mesquita as a director (1 page) |
14 January 2014 | Termination of appointment of Manuel Guedes De Mesquita as a director (1 page) |
14 January 2014 | Termination of appointment of David Ginsberg as a director (1 page) |
13 November 2013 | Appointment of Mr David Benjamin Ginsberg as a director (2 pages) |
13 November 2013 | Appointment of Mrs Kira Madallo Sesay as a director (2 pages) |
13 November 2013 | Appointment of Mrs Kira Madallo Sesay as a director (2 pages) |
13 November 2013 | Appointment of Mr David Benjamin Ginsberg as a director (2 pages) |
13 November 2013 | Appointment of Mr Manuel Tiago Guedes De Mesquita as a director (2 pages) |
13 November 2013 | Appointment of Mr Manuel Tiago Guedes De Mesquita as a director (2 pages) |
12 November 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 November 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|