Manchester
M3 4EF
Director Name | Mr Andy Kan Fung Yip |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Airline Pilot |
Country of Residence | England |
Correspondence Address | Gnt Block B 11-7 1 Watson Street Manchester M3 4EH |
Director Name | Mr Kam Fai Yip |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Operations Manager (Leisure) |
Country of Residence | England |
Correspondence Address | 47 Boar Green Close Moston Manchester M40 3AW |
Director Name | Mr Simon Yip |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Gnt Block C 16-1 1 Watson Street Manchester M3 4EE |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£19,017 |
Cash | £508 |
Current Liabilities | £124,931 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
12 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2020 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
20 January 2020 | Liquidators' statement of receipts and payments to 19 November 2019 (16 pages) |
10 December 2018 | Registered office address changed from Gnt Block B 11-7 1 Watson Street Manchester M3 4EH to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 10 December 2018 (2 pages) |
7 December 2018 | Statement of affairs (11 pages) |
7 December 2018 | Resolutions
|
7 December 2018 | Appointment of a voluntary liquidator (3 pages) |
8 November 2018 | Termination of appointment of Simon Yip as a director on 1 November 2018 (1 page) |
6 November 2018 | Termination of appointment of Andy Kan Fung Yip as a director on 28 September 2018 (1 page) |
18 October 2018 | Resolutions
|
25 September 2018 | Termination of appointment of Kam Fai Yip as a director on 14 September 2018 (1 page) |
14 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
6 September 2016 | Director's details changed for Mr Ricky Yip on 1 August 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 6 August 2016 with updates (8 pages) |
6 September 2016 | Director's details changed for Mr Ricky Yip on 1 August 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 6 August 2016 with updates (8 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
16 November 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 December 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 November 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
6 August 2012 | Incorporation (24 pages) |
6 August 2012 | Incorporation (24 pages) |