Old Trafford
Manchester
M32 0RS
Director Name | Mrs Thaarmeehaa Kapilnath |
---|---|
Date of Birth | December 1991 (Born 31 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 June 2014(3 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 19 March 2020) |
Role | Shop Assistant |
Country of Residence | England |
Correspondence Address | 52 West Green Road London N15 5NR |
Registered Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Kapilnath Murugiah 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
19 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
17 October 2019 | Liquidators' statement of receipts and payments to 13 August 2019 (25 pages) |
4 September 2018 | Registered office address changed from 52 West Green Road London N15 5NR England to Trafford House Chester Road Old Trafford Manchester M32 0RS on 4 September 2018 (2 pages) |
30 August 2018 | Appointment of a voluntary liquidator (3 pages) |
30 August 2018 | Resolutions
|
30 August 2018 | Statement of affairs (7 pages) |
18 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
18 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
19 October 2016 | Director's details changed for Mrs Thaarmeehaa Selvendran on 1 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Kapilnath Murugiah on 1 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mrs Thaarmeehaa Selvendran on 1 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Kapilnath Murugiah on 1 October 2016 (2 pages) |
26 September 2016 | Appointment of Mrs Thaarmeehaa Selvendran as a director on 1 June 2014 (2 pages) |
26 September 2016 | Appointment of Mrs Thaarmeehaa Selvendran as a director on 1 June 2014 (2 pages) |
26 September 2016 | Registered office address changed from 139 North Circular Road London N13 5EL England to 52 West Green Road London N15 5NR on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 139 North Circular Road London N13 5EL England to 52 West Green Road London N15 5NR on 26 September 2016 (1 page) |
15 August 2016 | Director's details changed for Kapilnath Murugiah on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from Tami Klicks 52 West Green Road South Tottenham London N15 5NR to 139 North Circular Road London N13 5EL on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Kapilnath Murugiah on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from Tami Klicks 52 West Green Road South Tottenham London N15 5NR to 139 North Circular Road London N13 5EL on 15 August 2016 (1 page) |
27 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 January 2016 | Director's details changed for Kapilnath Murugiah on 20 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Kapilnath Murugiah on 20 January 2016 (2 pages) |
3 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
1 June 2015 | Registered office address changed from 52 West Green Road London N15 5NR England to Tami Klicks 52 West Green Road South Tottenham London N15 5NR on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 22-24 Homecroft Road Suite 4, Elco House London N22 5EL England to Tami Klicks 52 West Green Road South Tottenham London N15 5NR on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 52 West Green Road London N15 5NR England to Tami Klicks 52 West Green Road South Tottenham London N15 5NR on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 22-24 Homecroft Road Suite 4, Elco House London N22 5EL England to Tami Klicks 52 West Green Road South Tottenham London N15 5NR on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 52 West Green Road London N15 5NR England to Tami Klicks 52 West Green Road South Tottenham London N15 5NR on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 22-24 Homecroft Road Suite 4, Elco House London N22 5EL England to Tami Klicks 52 West Green Road South Tottenham London N15 5NR on 1 June 2015 (1 page) |
4 December 2014 | Registered office address changed from 432 Hertford Road London N9 8AA England to 22-24 Homecroft Road Suite 4, Elco House London N22 5EL on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 432 Hertford Road London N9 8AA England to 22-24 Homecroft Road Suite 4, Elco House London N22 5EL on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 432 Hertford Road London N9 8AA England to 22-24 Homecroft Road Suite 4, Elco House London N22 5EL on 4 December 2014 (1 page) |
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|