Moston
Manchester
M40 0BW
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 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 |
Director Name | Mr Stephen Michael Dudley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Atlantic Business Centre Atlantic Business Centre Altrincham Cheshire WA14 5NQ |
Director Name | Mr Imran Aneel Chohan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(5 years, 1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 04 February 2019) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic Business Centre Atlantic Business Centre Altrincham Cheshire WA14 5NQ |
Registered Address | Suite 1 School Place School Street Hazel Grove Stockport SK7 4RA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 17 October 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 31 October 2022 (overdue) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
6 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
30 June 2020 | Registered office address changed from Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ United Kingdom to Suite 1 School Place School Street Hazel Grove Stockport SK7 4RA on 30 June 2020 (1 page) |
8 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2020 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
5 February 2019 | Termination of appointment of Imran Aneel Chohan as a director on 4 February 2019 (1 page) |
24 January 2019 | Appointment of Mr Imran Aneel Chohan as a director on 23 January 2019 (2 pages) |
18 October 2018 | Confirmation statement made on 17 October 2018 with updates (3 pages) |
23 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
7 June 2018 | Appointment of Mr Stephen Michael Dudley as a director on 7 June 2018 (2 pages) |
7 June 2018 | Cessation of Woodberry Secretarial Limited as a person with significant control on 7 June 2018 (1 page) |
7 June 2018 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 7 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
7 June 2018 | Termination of appointment of Barbara Kahan as a director on 7 June 2018 (1 page) |
7 June 2018 | Notification of Stephen Michael Dudley as a person with significant control on 7 June 2018 (2 pages) |
12 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
17 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
1 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
20 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
6 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|