Guildford
Surrey
GU2 8LN
Director Name | Aidas Alisauskas |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Lithuanian |
Status | Closed |
Appointed | 01 August 2005(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 22 May 2016) |
Role | Trade |
Correspondence Address | 84 Colchester Road Edgware Middlesex HA8 0RB |
Director Name | Jean Paul Schoonbrood |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Store Manager |
Correspondence Address | 24 Vancouver Road London HA8 5DA |
Secretary Name | Carol Mary Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Vancouver Road London HA8 5DA |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
22 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2016 | Return of final meeting of creditors (1 page) |
22 February 2016 | Notice of final account prior to dissolution (1 page) |
8 November 2011 | Registered office address changed from 18 Sapcote Trading Centre 374 High Road London NW10 2DH on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 18 Sapcote Trading Centre 374 High Road London NW10 2DH on 8 November 2011 (2 pages) |
8 November 2011 | Appointment of a liquidator (1 page) |
9 August 2011 | Order of court to wind up (2 pages) |
8 August 2011 | Order of court - restore and wind up (2 pages) |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2009 | Final Gazette dissolved following liquidation (1 page) |
22 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 2009 | Liquidators' statement of receipts and payments to 21 February 2009 (5 pages) |
11 March 2009 | Liquidators statement of receipts and payments to 21 February 2009 (5 pages) |
2 September 2008 | Liquidators statement of receipts and payments to 21 August 2008 (5 pages) |
2 September 2008 | Liquidators' statement of receipts and payments to 21 August 2008 (5 pages) |
5 March 2008 | Liquidators statement of receipts and payments to 21 August 2008 (5 pages) |
5 March 2008 | Liquidators' statement of receipts and payments to 21 August 2008 (5 pages) |
30 August 2007 | Liquidators statement of receipts and payments (5 pages) |
30 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 March 2007 | Liquidators statement of receipts and payments (5 pages) |
6 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 March 2006 | Appointment of a voluntary liquidator (1 page) |
1 March 2006 | Statement of affairs (8 pages) |
1 March 2006 | Resolutions
|
3 February 2006 | Registered office changed on 03/02/06 from: innovations labs watford road harrow middlesex HA1 3TP (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Company name changed okeda engineering LTD\certificate issued on 18/10/05 (2 pages) |
18 October 2005 | Return made up to 14/04/05; full list of members (2 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 24 vancouver road london HA8 5DA (1 page) |
1 August 2005 | New secretary appointed (1 page) |
12 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Company name changed bespoke N2O LTD\certificate issued on 07/07/05 (2 pages) |
14 April 2004 | Incorporation (12 pages) |