Company NameThe Hang Over Cafe Bar Ltd
DirectorAnna Putresa
Company StatusActive - Proposal to Strike off
Company Number08776067
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 4 months ago)
Previous NameStar Corner Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMiss Anna Putresa
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityLatvian
StatusCurrent
Appointed03 December 2020(7 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Red Cedar Close
Manchester
M9 7GS
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Dave Robin Williams
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBasement, 27/29 Church Street
Manchester
M4 1PE
Director NameMiss Anna Putresa
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityLatvian
StatusResigned
Appointed16 February 2020(6 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Weston Avenue
Manchester
M40 3QP

Location

Registered AddressBasement, 27/29 Church Street
Manchester
M4 1PE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 November 2019 (4 years, 4 months ago)
Next Accounts Due29 August 2021 (overdue)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return19 August 2021 (2 years, 7 months ago)
Next Return Due2 September 2022 (overdue)

Filing History

3 December 2020Termination of appointment of Anna Putresa as a director on 3 December 2020 (1 page)
1 December 2020Micro company accounts made up to 29 November 2019 (3 pages)
30 November 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
30 November 2020Current accounting period shortened from 30 November 2019 to 29 November 2019 (1 page)
18 August 2020Amended total exemption full accounts made up to 30 November 2018 (5 pages)
7 May 2020Appointment of Miss Anna Putresa as a director on 16 February 2020 (2 pages)
23 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
23 February 2020Termination of appointment of Anna Putresa as a director on 15 February 2020 (1 page)
25 September 2019Micro company accounts made up to 30 November 2018 (2 pages)
25 September 2019Notification of Dave Robin Williams as a person with significant control on 1 September 2019 (2 pages)
10 September 2019Appointment of Mr Dave Robin Williams as a director on 1 September 2019 (2 pages)
10 September 2019Cessation of Anna Putresa as a person with significant control on 1 September 2019 (1 page)
3 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
7 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
10 January 2018Amended total exemption small company accounts made up to 30 November 2016 (5 pages)
10 January 2018Amended total exemption small company accounts made up to 30 November 2016 (5 pages)
28 September 2017Registered office address changed from 651 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA England to Basement, 27/29 Church Street Manchester M4 1PE on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 651 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA England to Basement, 27/29 Church Street Manchester M4 1PE on 28 September 2017 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
23 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 August 2016Registered office address changed from Basement 27 -29 Church Street Manchester M4 1PE to 651 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Basement 27 -29 Church Street Manchester M4 1PE to 651 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 8 August 2016 (1 page)
9 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
7 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
29 October 2014Company name changed star corner LTD\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22
(3 pages)
29 October 2014Company name changed star corner LTD\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22
(3 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Director's details changed for Miss Ann Putresa on 14 November 2013 (2 pages)
29 January 2014Director's details changed for Miss Ann Putresa on 14 November 2013 (2 pages)
25 November 2013Appointment of Miss Ann Putresa as a director (2 pages)
25 November 2013Appointment of Miss Ann Putresa as a director (2 pages)
14 November 2013Termination of appointment of Osker Heiman as a director (1 page)
14 November 2013Incorporation (20 pages)
14 November 2013Incorporation (20 pages)
14 November 2013Termination of appointment of Osker Heiman as a director (1 page)