Manchester
M3 5FS
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 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 Chris White |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG |
Registered Address | 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Dariv Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 January 2017 | Delivered on: 24 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
23 December 2015 | Delivered on: 6 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land on the south side of elland road, leeds also known as fairway court, leeds LS11 8TU (title number: WYK451723 - freehold). Outstanding |
23 December 2015 | Delivered on: 5 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 December 2015 | Delivered on: 5 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
7 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
15 July 2020 | Satisfaction of charge 088119490001 in full (1 page) |
15 July 2020 | Satisfaction of charge 088119490004 in full (1 page) |
15 July 2020 | Satisfaction of charge 088119490002 in full (1 page) |
12 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
4 December 2018 | Satisfaction of charge 088119490003 in full (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
24 January 2017 | Registration of charge 088119490004, created on 4 January 2017 (8 pages) |
24 January 2017 | Registration of charge 088119490004, created on 4 January 2017 (8 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 May 2016 | Termination of appointment of Chris White as a director on 11 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Chris White as a director on 11 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 January 2016 | Registration of charge 088119490003, created on 23 December 2015 (42 pages) |
6 January 2016 | Registration of charge 088119490003, created on 23 December 2015 (42 pages) |
5 January 2016 | Registration of charge 088119490002, created on 23 December 2015 (34 pages) |
5 January 2016 | Registration of charge 088119490001, created on 23 December 2015 (33 pages) |
5 January 2016 | Registration of charge 088119490002, created on 23 December 2015 (34 pages) |
5 January 2016 | Registration of charge 088119490001, created on 23 December 2015 (33 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
30 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 February 2014 | Appointment of Mr Joseph Abudarham as a director (2 pages) |
14 February 2014 | Appointment of Mr Chris White as a director (2 pages) |
14 February 2014 | Appointment of Mr Chris White as a director (2 pages) |
14 February 2014 | Appointment of Mr Joseph Abudarham as a director (2 pages) |
16 December 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 December 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 December 2013 | Incorporation (36 pages) |
12 December 2013 | Incorporation (36 pages) |