Manchester
M2 7PW
Director Name | Miss Terry-Ann Cuffy Cuffy |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dominican |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Theatre Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 13, 1-3 Birch Lane Manchester M13 0NW |
Registered Address | 17 St. Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Terry Ann Cuffy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,774 |
Cash | £6,578 |
Current Liabilities | £5,646 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | Application to strike the company off the register (3 pages) |
31 January 2017 | Application to strike the company off the register (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
12 September 2014 | Director's details changed for Miss Terry Ann Cuffy on 12 September 2014 (2 pages) |
12 September 2014 | Registered office address changed from Apartment 13, 1-3 Birch Lane Manchester M13 0NW England to C/O Alexander & Co 17 St. Ann's Square Manchester M2 7PW on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from Apartment 13, 1-3 Birch Lane Manchester M13 0NW England to C/O Alexander & Co 17 St. Ann's Square Manchester M2 7PW on 12 September 2014 (1 page) |
12 September 2014 | Director's details changed for Miss Terry Ann Cuffy on 12 September 2014 (2 pages) |
9 September 2014 | Company name changed 4 establisment LIMITED\certificate issued on 09/09/14
|
9 September 2014 | Company name changed 4 establisment LIMITED\certificate issued on 09/09/14
|
3 July 2014 | Termination of appointment of Terry-Ann Cuffy as a director (1 page) |
3 July 2014 | Termination of appointment of Terry-Ann Cuffy as a director (1 page) |
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|