London
N12 9RT
Director Name | Attorney Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | 5th Floor Barnards Inn 86 Fetter Lane London EC4A 1AD |
Secretary Name | Attorney Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | 5th Floor Barnards Inn 86 Fetter Lane London EC4A 1AD |
Secretary Name | BBR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Registered Address | 930 High Road High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
1 at £1 | Manic Inc. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,765 |
Cash | £670 |
Current Liabilities | £60,241 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2018 | Application to strike the company off the register (3 pages) |
29 June 2017 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 930 High Road High Road London N12 9RT on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 930 High Road High Road London N12 9RT on 29 June 2017 (1 page) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 December 2014 | Director's details changed for Ms Dana Gornitzki on 1 November 2014 (2 pages) |
16 December 2014 | Director's details changed for Ms Dana Gornitzki on 1 November 2014 (2 pages) |
16 December 2014 | Director's details changed for Ms Dana Gornitzki on 1 November 2014 (2 pages) |
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Ms Dana Gornitzka on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Ms Dana Gornitzki on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Ms Dana Gornitzki on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Ms Dana Gornitzki on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Ms Dana Gornitzki on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Ms Dana Gornitzki on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Ms Dana Gornitzka on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Ms Dana Gornitzki on 20 January 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 5TH floor barnards inn 86 fetter lane london EC4A 1AD (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 5TH floor barnards inn 86 fetter lane london EC4A 1AD (1 page) |
2 September 2008 | Appointment terminated secretary attorney company secretaries LIMITED (1 page) |
2 September 2008 | Appointment terminated secretary attorney company secretaries LIMITED (1 page) |
28 August 2008 | Director's change of particulars / dana gornitzki / 09/04/2008 (1 page) |
28 August 2008 | Director's change of particulars / dana gornitzki / 09/04/2008 (1 page) |
21 April 2008 | Secretary appointed attorney company secretaries LIMITED (2 pages) |
21 April 2008 | Appointment terminated director attorney company secretaries LIMITED (1 page) |
21 April 2008 | Appointment terminated director attorney company secretaries LIMITED (1 page) |
21 April 2008 | Secretary appointed attorney company secretaries LIMITED (2 pages) |
21 April 2008 | Director appointed dana gornitzki (1 page) |
21 April 2008 | Appointment terminated secretary bbr secretaries LIMITED (1 page) |
21 April 2008 | Appointment terminated secretary bbr secretaries LIMITED (1 page) |
21 April 2008 | Director appointed dana gornitzki (1 page) |
9 April 2008 | Incorporation (11 pages) |
9 April 2008 | Incorporation (11 pages) |