Deva Centre
Trinity Way
Manchester
M3 7BG
LLP Designated Member Name | Natalie Shalom |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
LLP Designated Member Name | Anneliese Natasha Gordon |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £116,189 |
Cash | £5,420 |
Current Liabilities | £169,889 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 October 2007 | Delivered on: 18 October 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 market street altrincham cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
9 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2023 | Application to strike the limited liability partnership off the register (1 page) |
2 February 2023 | Member's details changed for Elizabeth Hancock on 2 February 2023 (2 pages) |
2 February 2023 | Member's details changed for Anneliese Natasha Gordon on 2 February 2023 (2 pages) |
2 February 2023 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2 February 2023 (1 page) |
2 February 2023 | Member's details changed for Natalie Shalom on 2 February 2023 (2 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
29 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
4 May 2022 | Satisfaction of charge 1 in full (2 pages) |
23 August 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
21 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
22 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
4 November 2019 | Member's details changed for Anneliese Gordon on 3 November 2019 (2 pages) |
4 November 2019 | Member's details changed for Natalie Shalom on 3 November 2019 (2 pages) |
4 November 2019 | Member's details changed for Elizabeth Hancock on 3 November 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 June 2016 | Annual return made up to 18 June 2016 (4 pages) |
29 June 2016 | Annual return made up to 18 June 2016 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 June 2015 | Annual return made up to 18 June 2015 (4 pages) |
22 June 2015 | Annual return made up to 18 June 2015 (4 pages) |
2 July 2014 | Annual return made up to 18 June 2014 (4 pages) |
2 July 2014 | Annual return made up to 18 June 2014 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2013 | Annual return made up to 18 June 2013 (4 pages) |
1 July 2013 | Annual return made up to 18 June 2013 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Member's details changed for Anneliese Gordon on 7 July 2010 (2 pages) |
28 June 2012 | Member's details changed for Anneliese Gordon on 7 July 2010 (2 pages) |
28 June 2012 | Annual return made up to 18 June 2012 (4 pages) |
28 June 2012 | Member's details changed for Anneliese Gordon on 7 July 2010 (2 pages) |
28 June 2012 | Annual return made up to 18 June 2012 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 June 2011 | Member's details changed for Anneliese Gordon on 1 October 2009 (2 pages) |
29 June 2011 | Member's details changed for Anneliese Gordon on 1 October 2009 (2 pages) |
29 June 2011 | Annual return made up to 18 June 2011 (4 pages) |
29 June 2011 | Member's details changed for Anneliese Gordon on 1 October 2009 (2 pages) |
29 June 2011 | Annual return made up to 18 June 2011 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 June 2010 | Annual return made up to 18 June 2010 (3 pages) |
28 June 2010 | Annual return made up to 18 June 2010 (3 pages) |
21 August 2009 | Annual return made up to 23/05/09 (3 pages) |
21 August 2009 | Annual return made up to 23/05/09 (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 July 2008 | Prevsho from 31/05/2008 to 31/03/2008 (1 page) |
23 July 2008 | Prevsho from 31/05/2008 to 31/03/2008 (1 page) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Incorporation (4 pages) |
23 May 2007 | Incorporation (4 pages) |