Manchester
M2 4AH
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 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 |
Director Name | Mr Stephanus Janke |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 April 2014(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2016) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | #382 Postnet Suite Private Bag X0001 Ifafi South Africa |
Director Name | Mrs Morena Lironi |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 July 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 26 6 Waterworks Yard Croydon CR0 1UL |
Director Name | Mr Cristiano Andrea Filippo Fumagalli |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 September 2019(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 10 Philpot Lane London EC3M 8AA |
Director Name | Miss Meryl Ann Bates |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2020(6 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3c Manchester Reform Club 81 King Street Manchester M2 4AH |
Secretary Name | CJB Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2014(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 2018) |
Correspondence Address | 87c St. Augustines Road London NW1 9RR |
Registered Address | 3c Manchester Reform Club 81 King Street Manchester M2 4AH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Shinewell Enterprises LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 4 November 2024 (6 months from now) |
30 October 2023 | Confirmation statement made on 21 October 2023 with updates (4 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 October 2022 | Notification of Marco Valerio Masi as a person with significant control on 16 October 2022 (2 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with updates (4 pages) |
21 October 2022 | Cessation of Valarea'n Limited as a person with significant control on 16 October 2022 (1 page) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
23 September 2022 | Confirmation statement made on 9 September 2022 with updates (5 pages) |
13 June 2022 | Statement of capital following an allotment of shares on 24 May 2022
|
27 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
10 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 January 2021 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
24 August 2020 | Termination of appointment of Meryl Bates as a director on 24 August 2020 (1 page) |
24 August 2020 | Appointment of Miss Anna Buckley as a director on 24 June 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
8 July 2020 | Appointment of Miss Meryl Bates as a director on 8 July 2020 (2 pages) |
8 July 2020 | Termination of appointment of Morena Lironi as a director on 8 July 2020 (1 page) |
19 June 2020 | Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 3C Manchester Reform Club 81 King Street Manchester M2 4AH on 19 June 2020 (1 page) |
6 February 2020 | Notification of Valarea'n Limited as a person with significant control on 1 July 2019 (2 pages) |
6 February 2020 | Cessation of Marco Valerio Masi as a person with significant control on 1 July 2019 (1 page) |
18 November 2019 | Termination of appointment of Cristiano Andrea Filippo Fumagalli as a director on 26 September 2019 (1 page) |
25 October 2019 | Appointment of Mr Cristiano Andrea Filippo Fumagalli as a director on 26 September 2019 (2 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
6 August 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
19 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
4 July 2019 | Amended total exemption full accounts made up to 31 December 2016 (10 pages) |
4 July 2019 | Amended total exemption full accounts made up to 31 December 2015 (9 pages) |
3 July 2019 | Amended total exemption full accounts made up to 31 December 2017 (10 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
8 March 2019 | Cessation of Amasing Holding Sa as a person with significant control on 1 February 2019 (1 page) |
8 March 2019 | Notification of Marco Valerio Masi as a person with significant control on 1 February 2019 (2 pages) |
13 November 2018 | Termination of appointment of Cjb Secretarial Ltd as a secretary on 12 October 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2018 | Registered office address changed from Whitehall House 41 Whitehall 2nd Floor London SW1A 2BY England to 10 Philpot Lane London EC3M 8AA on 3 September 2018 (1 page) |
3 September 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
19 July 2017 | Notification of Amasing Holding Sa as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Notification of Amasing Holding Sa as a person with significant control on 18 May 2016 (1 page) |
19 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
2 May 2017 | Registered office address changed from 87C St. Augustines Road London NW1 9RR to Whitehall House 41 Whitehall 2nd Floor London SW1A 2BY on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 87C St. Augustines Road London NW1 9RR to Whitehall House 41 Whitehall 2nd Floor London SW1A 2BY on 2 May 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 June 2016 | Termination of appointment of Stephanus Janke as a director on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Stephanus Janke as a director on 28 June 2016 (1 page) |
28 June 2016 | Appointment of Ms Morena Lironi as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Ms Morena Lironi as a director on 28 June 2016 (2 pages) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
30 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 April 2015 | Company name changed cantron associates LIMITED\certificate issued on 23/04/15
|
23 April 2015 | Company name changed cantron associates LIMITED\certificate issued on 23/04/15
|
10 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
10 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
25 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
21 November 2014 | Registered office address changed from 6 Pasture Road Wembley HA0 3JD United Kingdom to 87C St. Augustines Road London NW1 9RR on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 6 Pasture Road Wembley HA0 3JD United Kingdom to 87C St. Augustines Road London NW1 9RR on 21 November 2014 (1 page) |
14 May 2014 | Appointment of Cjb Secretarial Ltd as a secretary (2 pages) |
14 May 2014 | Appointment of Mr Stephanus Janke as a director (2 pages) |
14 May 2014 | Appointment of Cjb Secretarial Ltd as a secretary (2 pages) |
14 May 2014 | Appointment of Mr Stephanus Janke as a director (2 pages) |
24 April 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 April 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 April 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 15 April 2014 (1 page) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|