Wrexham
LL12 8TA
Wales
Director Name | Mrs Nicola Alexandra McGow |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 April 2017) |
Role | Business Woman |
Country of Residence | Wales |
Correspondence Address | Trevor Arms Marford Hill Marford Wrexham Clwyd LL12 8TA Wales |
Director Name | Mr Mohanananthan Kuhananthan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 27 April 2017(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Trevor Arms Marford Hill Marford Wrexham LL12 8TA Wales |
Director Name | Mr James Nanjil Manoharan |
---|---|
Date of Birth | November 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Greek Street Stockport Cheshire SK3 8AX |
Director Name | Mr Morgan Mohan-Anandan |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2018(4 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevor Arms Marford Hill Marford Wrexham Clwyd LL12 8TA Wales |
Registered Address | 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | David Mcgow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,696 |
Cash | £6,954 |
Current Liabilities | £49,349 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 24 January 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 7 March 2021 (overdue) |
27 July 2023 | Liquidators' statement of receipts and payments to 2 June 2023 (12 pages) |
---|---|
9 August 2022 | Liquidators' statement of receipts and payments to 2 June 2022 (12 pages) |
9 August 2021 | Liquidators' statement of receipts and payments to 2 June 2021 (13 pages) |
11 August 2020 | Liquidators' statement of receipts and payments to 2 June 2020 (13 pages) |
27 January 2020 | Notification of James Nanjil Manoharan as a person with significant control on 9 November 2018 (2 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
12 July 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
25 June 2019 | Registered office address changed from Trevor Arms Marford Hill Marford Wrexham Clwyd LL12 8TA to 41 Greek Street Stockport Cheshire SK3 8AX on 25 June 2019 (2 pages) |
25 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
24 June 2019 | Statement of affairs (8 pages) |
24 June 2019 | Resolutions
|
24 June 2019 | Appointment of a voluntary liquidator (3 pages) |
30 May 2019 | Compulsory strike-off action has been suspended (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2019 | Termination of appointment of Mohanananthan Kuhananthan as a director on 8 November 2018 (1 page) |
6 February 2019 | Cessation of Mohanananthan Kuhananthan as a person with significant control on 8 November 2018 (1 page) |
6 February 2019 | Cessation of David Darren Mcgow as a person with significant control on 8 November 2018 (1 page) |
6 February 2019 | Termination of appointment of David Darren Mcgow as a director on 8 November 2018 (1 page) |
5 February 2019 | Termination of appointment of Morgan Mohan-Anandan as a director on 5 February 2019 (1 page) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
18 June 2018 | Appointment of Mr Morgan Mohan-Anandan as a director on 16 June 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
15 May 2018 | Appointment of Mr James Manoharan as a director on 15 May 2018 (2 pages) |
20 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
27 April 2017 | Termination of appointment of Nicola Alexandra Mcgow as a director on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Mohanananthan Kuhananthan as a director on 27 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Mohanananthan Kuhananthan as a director on 27 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Nicola Alexandra Mcgow as a director on 27 April 2017 (1 page) |
18 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
18 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
17 October 2016 | Appointment of Mrs Nicola Alexandra Mcgow as a director on 17 October 2016 (2 pages) |
17 October 2016 | Appointment of Mrs Nicola Alexandra Mcgow as a director on 17 October 2016 (2 pages) |
14 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 April 2015 | Registered office address changed from 16 Corwen Road Penyffordd Chester CH4 0HL Wales to Trevor Arms Marford Hill Marford Wrexham Clwyd LL12 8TA on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 16 Corwen Road Penyffordd Chester CH4 0HL Wales to Trevor Arms Marford Hill Marford Wrexham Clwyd LL12 8TA on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 16 Corwen Road Penyffordd Chester CH4 0HL Wales to Trevor Arms Marford Hill Marford Wrexham Clwyd LL12 8TA on 2 April 2015 (1 page) |
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|