Manchester
Lancashire
M15 4JE
Secretary Name | Mrs Nidhi Wadhan |
---|---|
Status | Closed |
Appointed | 28 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Registered Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nidhi Wadhan 50.00% Ordinary B |
---|---|
1 at £1 | Pankaj Chopra 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £21,467 |
Cash | £31,750 |
Current Liabilities | £18,621 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2016 | Application to strike the company off the register (3 pages) |
10 August 2016 | Application to strike the company off the register (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
5 May 2016 | Previous accounting period extended from 30 November 2015 to 29 February 2016 (1 page) |
5 May 2016 | Previous accounting period extended from 30 November 2015 to 29 February 2016 (1 page) |
10 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
13 May 2015 | Director's details changed for Mr Pankaj Chopra on 10 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Pankaj Chopra on 10 May 2015 (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|