Manchester
M8 8QJ
Director Name | Mr Aakash Vij |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Stocks Street Manchester M8 8QJ |
Director Name | Mr Subhash Chander Vij |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Stocks Street Manchester M8 8QJ |
Registered Address | 36 Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
120 at £1 | Karan Vij 28.57% Ordinary A |
---|---|
100 at £1 | Karan Vij 23.81% Ordinary B |
100 at £1 | Karan Vij 23.81% Ordinary C |
100 at £1 | Karan Vij 23.81% Ordinary D |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 March 2017 | Delivered on: 30 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as ground floor and basement 77-83 piccadilly manchester and all of the other assets, rights and properties assigned, mortgaged or charged under or pursuant to a mortgage deed dated 27 march 2017. Outstanding |
---|---|
16 January 2017 | Delivered on: 16 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 August 2016 | Delivered on: 12 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 May 2018 | Registered office address changed from 50 Stocks Street Manchester M8 8QJ to 36 Park Row Leeds LS1 5JL on 11 May 2018 (2 pages) |
2 May 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
2 May 2018 | Statement of affairs (10 pages) |
2 May 2018 | Appointment of a voluntary liquidator (3 pages) |
2 May 2018 | Resolutions
|
1 March 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
19 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
30 March 2017 | Registration of charge 088747010003, created on 27 March 2017 (39 pages) |
30 March 2017 | Registration of charge 088747010003, created on 27 March 2017 (39 pages) |
16 January 2017 | Registration of charge 088747010002, created on 16 January 2017 (23 pages) |
16 January 2017 | Registration of charge 088747010002, created on 16 January 2017 (23 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 August 2016 | Registration of charge 088747010001, created on 12 August 2016 (42 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
12 August 2016 | Registration of charge 088747010001, created on 12 August 2016 (42 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 November 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
3 November 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Termination of appointment of Aakash Vij as a director on 31 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Subhash Chander Vij as a director on 31 July 2014 (1 page) |
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Termination of appointment of Aakash Vij as a director on 31 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Subhash Chander Vij as a director on 31 July 2014 (1 page) |
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|