Droylsden
Manchester
Gtr Manchester
M43 7SX
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,772 |
Cash | £6,843 |
Current Liabilities | £550,154 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2022 | Return of final meeting in a creditors' voluntary winding up (31 pages) |
4 August 2021 | Liquidators' statement of receipts and payments to 16 June 2021 (25 pages) |
24 July 2020 | Liquidators' statement of receipts and payments to 16 June 2020 (25 pages) |
23 August 2019 | Liquidators' statement of receipts and payments to 16 June 2019 (26 pages) |
30 August 2018 | Liquidators' statement of receipts and payments to 16 June 2018 (27 pages) |
8 May 2018 | Registered office address changed from C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 8 May 2018 (2 pages) |
30 April 2018 | Resignation of a liquidator (3 pages) |
25 April 2018 | Appointment of a voluntary liquidator (3 pages) |
27 July 2017 | Liquidators' statement of receipts and payments to 16 June 2017 (20 pages) |
27 July 2017 | Liquidators' statement of receipts and payments to 16 June 2017 (20 pages) |
27 January 2017 | Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 27 January 2017 (2 pages) |
27 January 2017 | Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 27 January 2017 (2 pages) |
31 August 2016 | Liquidators' statement of receipts and payments to 16 June 2016 (8 pages) |
31 August 2016 | Liquidators' statement of receipts and payments to 16 June 2016 (8 pages) |
29 June 2015 | Registered office address changed from 109 Mount Pleasant Liverpool Merseyside L3 5TF to Third Floor St Georges House St Georges Road Bolton BL1 2DD on 29 June 2015 (2 pages) |
29 June 2015 | Registered office address changed from 109 Mount Pleasant Liverpool Merseyside L3 5TF to Third Floor St Georges House St Georges Road Bolton BL1 2DD on 29 June 2015 (2 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Statement of affairs with form 4.19 (6 pages) |
25 June 2015 | Appointment of a voluntary liquidator (1 page) |
25 June 2015 | Statement of affairs with form 4.19 (6 pages) |
25 June 2015 | Appointment of a voluntary liquidator (1 page) |
27 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Registered office address changed from Brook House 18a Brook Street Neston Cheshire CH64 9XL United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Registered office address changed from Brook House 18a Brook Street Neston Cheshire CH64 9XL United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
29 March 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
29 March 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
23 March 2012 | Appointment of Mr Michael Tennant Schofield as a director (2 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
23 March 2012 | Appointment of Mr Michael Tennant Schofield as a director (2 pages) |
22 March 2012 | Incorporation (36 pages) |
22 March 2012 | Incorporation (36 pages) |