Manchester
M3 4DN
Director Name | Mr Nabil Gabriel Haddad |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summerlease Hill Road North Helsby Frodsham WA6 9AG |
Director Name | Mr Robert James Armatage |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flaxyards Cottage Rhuddal Heath Tarporley Cheshire CW6 9HU |
Director Name | Mr Simon John Shepherd |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Canterbury Close Formby Merseyside L37 7HY |
Website | 9sjs.com |
---|---|
Telephone | 0161 9559000 |
Telephone region | Manchester |
Registered Address | Centre For Reproductive Health Daresbury Park Daresbury Cheshire WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
100 at £1 | Reproductive Health Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£208,837 |
Cash | £14,089 |
Current Liabilities | £415,297 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 August 2013 | Delivered on: 10 August 2013 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2017 | Application to strike the company off the register (3 pages) |
5 October 2017 | Application to strike the company off the register (3 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
12 December 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
1 November 2016 | Termination of appointment of Simon John Shepherd as a director on 17 December 2015 (1 page) |
1 November 2016 | Termination of appointment of Simon John Shepherd as a director on 17 December 2015 (1 page) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
22 July 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
15 July 2016 | Satisfaction of charge 081570000001 in full (1 page) |
15 July 2016 | Satisfaction of charge 081570000001 in full (1 page) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 December 2014 | Termination of appointment of Robert James Armatage as a director on 1 November 2014 (1 page) |
17 December 2014 | Termination of appointment of Robert James Armatage as a director on 1 November 2014 (1 page) |
17 December 2014 | Termination of appointment of Robert James Armatage as a director on 1 November 2014 (1 page) |
22 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
23 May 2014 | Termination of appointment of Nabil Haddad as a director (1 page) |
23 May 2014 | Registered office address changed from 3-5 St John Street Manchester M3 4DN United Kingdom on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 3-5 St John Street Manchester M3 4DN United Kingdom on 23 May 2014 (1 page) |
23 May 2014 | Termination of appointment of Nabil Haddad as a director (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
13 August 2013 | Resolutions
|
13 August 2013 | Resolutions
|
10 August 2013 | Registration of charge 081570000001 (27 pages) |
10 August 2013 | Registration of charge 081570000001 (27 pages) |
24 July 2013 | Appointment of Mr Simon John Shepherd as a director (2 pages) |
24 July 2013 | Appointment of Mr Robert James Armatage as a director (2 pages) |
24 July 2013 | Appointment of Mr Nabil Gabriel Haddad as a director (2 pages) |
24 July 2013 | Appointment of Mr Robert James Armatage as a director (2 pages) |
24 July 2013 | Appointment of Mr Nabil Gabriel Haddad as a director (2 pages) |
24 July 2013 | Appointment of Mr Simon John Shepherd as a director (2 pages) |
13 March 2013 | Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages) |
13 March 2013 | Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages) |
21 November 2012 | Company name changed nardo capital holding LIMITED\certificate issued on 21/11/12
|
21 November 2012 | Company name changed nardo capital holding LIMITED\certificate issued on 21/11/12
|
12 November 2012 | Resolutions
|
12 November 2012 | Change of name notice (1 page) |
12 November 2012 | Resolutions
|
12 November 2012 | Change of name notice (1 page) |
25 July 2012 | Incorporation
|
25 July 2012 | Incorporation
|