Manchester
M1 3LZ
Director Name | Mr Andrzej Adam Nastaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Villibaldo Bastoria 16 660 Locarno-Solduno Locarno Switzerland |
Website | www.blackhydra.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | Shacter, Cohen & Bor Llp 31 Sackville Street Manchester M1 3LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Andrzej Adam Nastaj 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £496,391 |
Cash | £831 |
Current Liabilities | £551,440 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 1 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
2 July 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
---|---|
13 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
24 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
4 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
17 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 June 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
7 June 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
2 April 2014 | Director's details changed for Mr Andrzej Adam Nastaj on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Andrzej Adam Nastaj on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Andrzej Adam Nastaj on 2 April 2014 (2 pages) |
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|