Company NameA N Investments (MCR) Ltd
Company StatusDissolved
Company Number09054217
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Utkarsh Patel
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Quantock Drive
Oldham
Lancashire
OL8 3WJ
Director NameMr Shiromani Padmanabham Rauniar
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWa16

Location

Registered AddressShiv House
42 Hale Road
Hale
Cheshire
WA14 2EX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

10 February 2017Delivered on: 13 February 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 8 gransmoor avenue, manchester, M11 1HR being all of the land and buildings in title MAN242128 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
10 February 2017Delivered on: 13 February 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 8 gransmoor avenue, manchester, lancashire, M11 1HR being all of the land and buildings in title GM263186 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

24 October 2017Registered office address changed from 42 Hale Road Altrincham WA14 2EX England to Shiv House 42 Hale Road Hale Cheshire WA14 2EX on 24 October 2017 (2 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
21 March 2017Registered office address changed from 31 Hale Road Altrincham WA14 2LY United Kingdom to 42 Hale Road Altrincham WA14 2EX on 21 March 2017 (1 page)
2 March 2017Registered office address changed from 5 Quantock Drive Oldham Lancashire OL8 3WJ to 31 Hale Road Altrincham WA14 2LY on 2 March 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 February 2017Registration of charge 090542170002, created on 10 February 2017 (7 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)