Eccles
Manchester
M30 9LR
Director Name | Mr George Korankye |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 22 Meadowsweet Milton Keynes MK7 7BP |
Registered Address | 30 Egerton Road Eccles Manchester M30 9LR |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
1 at £2 | Susan Korankye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £307 |
Cash | £307 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2017 | Application to strike the company off the register (3 pages) |
20 November 2017 | Application to strike the company off the register (3 pages) |
30 March 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 March 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for Mrs Susan Mary Korankye on 30 August 2015 (2 pages) |
7 March 2016 | Director's details changed for Mrs Susan Mary Korankye on 30 August 2015 (2 pages) |
23 October 2015 | Registered office address changed from 22 Meadowsweet Milton Keynes MK7 7BP to 30 Egerton Road Eccles Manchester M30 9LR on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 22 Meadowsweet Milton Keynes MK7 7BP to 30 Egerton Road Eccles Manchester M30 9LR on 23 October 2015 (1 page) |
6 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
4 March 2014 | Termination of appointment of George Korankye as a director (1 page) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Termination of appointment of George Korankye as a director (1 page) |
4 March 2014 | Appointment of Mrs Susan Mary Korankye as a director (2 pages) |
4 March 2014 | Appointment of Mrs Susan Mary Korankye as a director (2 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
28 February 2014 | Incorporation (20 pages) |
28 February 2014 | Incorporation (20 pages) |