Manchester
M15 5JR
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Miss Mervalyn Rose Ashman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hulme High Street Manchester M15 5JR |
Director Name | Mr Dexter McIntosh |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hulme High Street Manchester M15 5JR |
Telephone | 0161 2099245 |
---|---|
Telephone region | Manchester |
Registered Address | 11 Hulme High Street Manchester M15 5JR |
---|---|
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 | Dexter Mcintosh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £968 |
Cash | £1,024 |
Current Liabilities | £7,521 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 3 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
25 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
26 May 2023 | Director's details changed for Mr Kurt Blackwood on 26 May 2023 (2 pages) |
26 May 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
20 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
27 May 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
12 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
16 July 2021 | Notification of Kurt Nakia Blackwood as a person with significant control on 1 December 2018 (2 pages) |
16 July 2021 | Cessation of Dexter Mcintosh as a person with significant control on 1 December 2018 (1 page) |
16 July 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
9 June 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
11 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
13 February 2018 | Appointment of Mr Kurt Blackwood as a director on 5 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Dexter Mcintosh as a director on 5 February 2018 (1 page) |
16 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 April 2015 | Termination of appointment of Mervalyn Rose Ashman as a director on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Dexter Mcintosh as a director on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Dexter Mcintosh as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Mervalyn Rose Ashman as a director on 31 March 2015 (1 page) |
5 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
3 February 2014 | Appointment of Miss Mervalyn Rose Ashman as a director (2 pages) |
3 February 2014 | Appointment of Miss Mervalyn Rose Ashman as a director (2 pages) |
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|
22 January 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
22 January 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|