Manchester
M16 9HE
Director Name | Mrs Stella Kyriacou |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2014(same day as company formation) |
Role | Fishfryer |
Country of Residence | United Kingdom |
Correspondence Address | 480 Chester Road Manchester M16 9HE |
Director Name | Mr Marcos Zachariou |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 February 2015) |
Role | Fish Fryer |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cross Street Sale Cheshire M33 7AN |
Registered Address | 480 Chester Road Manchester M16 9HE |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
50 at £1 | Achileas Kyriacou 50.00% Ordinary |
---|---|
50 at £1 | Stella Kyriacou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,544 |
Cash | £4,903 |
Current Liabilities | £5,054 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN to 480 Chester Road Manchester M16 9HE on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN to 480 Chester Road Manchester M16 9HE on 6 June 2017 (1 page) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
23 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 October 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
16 October 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
18 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Termination of appointment of Marcos Zachariou as a director on 1 February 2015 (1 page) |
18 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Termination of appointment of Marcos Zachariou as a director on 1 February 2015 (1 page) |
18 April 2015 | Termination of appointment of Marcos Zachariou as a director on 1 February 2015 (1 page) |
23 April 2014 | Appointment of Mr Marcos Zachariou as a director on 22 April 2014 (2 pages) |
23 April 2014 | Appointment of Mr Marcos Zachariou as a director on 22 April 2014 (2 pages) |
24 March 2014 | Incorporation
|
24 March 2014 | Incorporation
|