Manchester
M16 9EZ
Director Name | Ms Irina Borovyk |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 19 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Chippenham Mews London W9 2AN |
Registered Address | C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
100 at £1 | Valerij Zajcev 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 22 January 2023 (overdue) |
23 March 2023 | Liquidators' statement of receipts and payments to 2 February 2023 (14 pages) |
---|---|
6 September 2022 | Registered office address changed from C/O Mercury Corporate Recovery Solutions Ltd Empress Business Centre 380 Chester Road Manchester M16 9EA to Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 6 September 2022 (2 pages) |
24 February 2022 | Resolutions
|
21 February 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
14 February 2022 | Statement of affairs (9 pages) |
14 February 2022 | Registered office address changed from 182B Deptford High Street London SE8 3PR England to C/O Mercury Corporate Recovery Solutions Ltd Empress Business Centre 380 Chester Road Manchester M16 9EA on 14 February 2022 (2 pages) |
14 February 2022 | Appointment of a voluntary liquidator (3 pages) |
17 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
20 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
9 November 2020 | Registered office address changed from 59a Canterbury Road London E10 6EE England to 182B Deptford High Street London SE8 3PR on 9 November 2020 (1 page) |
29 September 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
15 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
15 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
26 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
22 January 2018 | Registered office address changed from Flat 220 Riverside Mansions Milk Yard Wapping London E1W 3TA United Kingdom to 59a Canterbury Road London E10 6EE on 22 January 2018 (1 page) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 November 2016 | Registered office address changed from 21 Chippenham Mews London W9 2AN to Flat 220 Riverside Mansions Milk Yard Wapping London E1W3TA on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from 21 Chippenham Mews London W9 2AN to Flat 220 Riverside Mansions Milk Yard Wapping London E1W3TA on 16 November 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Valerij Zajcev on 20 January 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr Valerij Zajcev on 20 January 2015 (2 pages) |
25 January 2016 | Termination of appointment of Irina Borovyk as a director on 20 January 2015 (1 page) |
25 January 2016 | Appointment of Mr Valerij Zajcev as a director on 20 January 2015 (2 pages) |
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Termination of appointment of Irina Borovyk as a director on 20 January 2015 (1 page) |
25 January 2016 | Appointment of Mr Valerij Zajcev as a director on 20 January 2015 (2 pages) |
5 March 2015 | Registered office address changed from Flat 4, 2 Hillside Flat 4, 2 Hillside London NW10 8GE United Kingdom to 21 Chippenham Mews London W9 2AN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Flat 4, 2 Hillside Flat 4, 2 Hillside London NW10 8GE United Kingdom to 21 Chippenham Mews London W9 2AN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Flat 4, 2 Hillside Flat 4, 2 Hillside London NW10 8GE United Kingdom to 21 Chippenham Mews London W9 2AN on 5 March 2015 (1 page) |
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|