Frimley
Camberley
GU15 2QN
Secretary Name | Manikul Bor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2006(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 6 Peggotty Place Owlsmoor Sandhurst Berkshire GU47 0GY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | manzilcamberley.co.uk |
---|
Registered Address | 60/62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
1 at £1 | Chattar Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,493 |
Cash | £100 |
Current Liabilities | £18,387 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
15 November 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
16 March 2017 | Registered office address changed from Ashford House 100 College Road First Floor Harrow Middlesex HA1 1BQ England to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 16 March 2017 (2 pages) |
16 March 2017 | Registered office address changed from Ashford House 100 College Road First Floor Harrow Middlesex HA1 1BQ England to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 16 March 2017 (2 pages) |
15 March 2017 | Statement of affairs with form 4.19 (5 pages) |
15 March 2017 | Appointment of a voluntary liquidator (1 page) |
15 March 2017 | Resolutions
|
15 March 2017 | Appointment of a voluntary liquidator (1 page) |
15 March 2017 | Statement of affairs with form 4.19 (5 pages) |
15 March 2017 | Resolutions
|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
15 August 2016 | Registered office address changed from 96 Audley Road London NW4 3HG to Ashford House 100 College Road First Floor Harrow Middlesex HA1 1BQ on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 96 Audley Road London NW4 3HG to Ashford House 100 College Road First Floor Harrow Middlesex HA1 1BQ on 15 August 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Secretary's details changed for Manikul Bor on 5 October 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Manikul Bor on 5 October 2012 (2 pages) |
5 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Secretary's details changed for Manikul Bor on 5 October 2012 (2 pages) |
5 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Chattar Singh on 27 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Chattar Singh on 27 September 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
17 March 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
17 March 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
12 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
12 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
18 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
18 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
19 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
19 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | £ nc 1000/100000 27/09/06 (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
2 October 2006 | £ nc 1000/100000 27/09/06 (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
27 September 2006 | Incorporation (16 pages) |
27 September 2006 | Incorporation (16 pages) |