London
W1U 2HA
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 29 March 2011) |
Role | Secretary |
Country of Residence | Cyprus |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Rebecca Jane Marshall |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 201 Efstathoiu Court 365 St Andrews Street Limassol 3505 Cyprus |
Director Name | Jillian Morton |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 July 2004) |
Role | Company Administrator |
Correspondence Address | 15 Motzart Street Limassol 3096 Foreign |
Director Name | Lambda Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,169 |
Cash | £7,021 |
Current Liabilities | £6,422 |
Latest Accounts | 31 December 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2010 | Application to strike the company off the register (3 pages) |
29 November 2010 | Application to strike the company off the register (3 pages) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 November 2009 | Director's details changed for Mr. Sean Lee Hogan on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr. Sean Lee Hogan on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr. Sean Lee Hogan on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages) |
19 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
12 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
18 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
20 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
9 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
9 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 3RD floor, south central 11 peter street manchester M2 5LG (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 3RD floor, south central 11 peter street manchester M2 5LG (1 page) |
12 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
12 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
16 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
1 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
1 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
23 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | Director resigned (1 page) |
6 December 2003 | Director's particulars changed (1 page) |
6 December 2003 | Director's particulars changed (1 page) |
22 July 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 July 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
10 July 2003 | Resolutions
|
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
19 June 2003 | Incorporation (9 pages) |
19 June 2003 | Incorporation (9 pages) |