Herschel Road
Cambridge
CB3 9AG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Ross Reason 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,592 |
Cash | £77,514 |
Current Liabilities | £91,952 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
19 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
19 June 2023 | Liquidators' statement of receipts and payments to 26 May 2023 (14 pages) |
30 June 2022 | Liquidators' statement of receipts and payments to 26 May 2022 (15 pages) |
2 July 2021 | Liquidators' statement of receipts and payments to 26 May 2021 (16 pages) |
15 August 2020 | Declaration of solvency (6 pages) |
19 June 2020 | Registered office address changed from Maxwell & Co, 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT England to Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 19 June 2020 (2 pages) |
16 June 2020 | Appointment of a voluntary liquidator (3 pages) |
16 June 2020 | Resolutions
|
18 March 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
17 March 2020 | Previous accounting period extended from 31 January 2020 to 29 February 2020 (1 page) |
6 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
3 February 2020 | Registered office address changed from The Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB England to Maxwell & Co, 9 Abbey Business Park 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 3 February 2020 (1 page) |
3 February 2020 | Registered office address changed from Maxwell & Co, 9 Abbey Business Park 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT England to Maxwell & Co, 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 3 February 2020 (1 page) |
20 March 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
4 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
21 January 2019 | Registered office address changed from C/O Maxwell & Co Suite 13, the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB to The Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 21 January 2019 (1 page) |
9 March 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
5 February 2018 | Change of details for Mr Ross George Reason as a person with significant control on 4 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
22 January 2018 | Director's details changed for Mr Ross George Reason on 22 January 2018 (2 pages) |
28 February 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
28 February 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
22 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 February 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 May 2015 | Director's details changed for Mr Ross George Reason on 19 November 2014 (2 pages) |
15 May 2015 | Director's details changed for Mr Ross George Reason on 19 November 2014 (2 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 February 2015 | Registered office address changed from Suite 13 the Granary 1 Waverley Lane Farnham GU9 8BB United Kingdom to C/O Maxwell & Co Suite 13, the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Suite 13 the Granary 1 Waverley Lane Farnham GU9 8BB United Kingdom to C/O Maxwell & Co Suite 13, the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 18 February 2015 (1 page) |
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
3 February 2014 | Appointment of Ross George Reason as a director (3 pages) |
3 February 2014 | Appointment of Ross George Reason as a director (3 pages) |
31 January 2014 | Appointment of Mr Ross George Reason as a director (2 pages) |
31 January 2014 | Appointment of Mr Ross George Reason as a director (2 pages) |
27 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|