Company NameAngel Thirteen Limited
Company StatusDissolved
Company Number05359538
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 3 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Jacqueline Tupele Dorgu
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address16 The Sorting House 83 Newton Court
Manchester
Greater Manchester
M1 1EX
Secretary NameMargaret Patricia Dorgu
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 The Pines
Midgery Lane Fulwood
Preston
Lancashire
PR2 9SX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address16 The Sorting House
83 Newton Street
Manchester
Greater Manchester
M1 1EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£63,925
Cash£79,705
Current Liabilities£15,979

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2010Voluntary strike-off action has been suspended (1 page)
1 October 2010Voluntary strike-off action has been suspended (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
2 September 2010Application to strike the company off the register (3 pages)
2 September 2010Application to strike the company off the register (3 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 August 2010Sub-division of shares on 1 October 2009 (5 pages)
17 August 2010Sub-division of shares on 1 October 2009 (5 pages)
17 August 2010Sub-division of shares on 1 October 2009 (5 pages)
3 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
(4 pages)
3 March 2010Director's details changed for Jacqueline Tupele Dorgu on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Jacqueline Tupele Dorgu on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
(4 pages)
3 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
(4 pages)
3 March 2010Director's details changed for Jacqueline Tupele Dorgu on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 April 2009Director's change of particulars / jacqueline dorgu / 09/04/2009 (1 page)
9 April 2009Registered office changed on 09/04/2009 from 83 newton street manchester greater manchester M11EX (1 page)
9 April 2009Return made up to 09/02/09; full list of members (3 pages)
9 April 2009Registered office changed on 09/04/2009 from 83 newton street manchester greater manchester M11EX (1 page)
9 April 2009Location of debenture register (1 page)
9 April 2009Location of debenture register (1 page)
9 April 2009Location of register of members (1 page)
9 April 2009Director's Change of Particulars / jacqueline dorgu / 09/04/2009 / HouseName/Number was: , now: 16; Street was: 85 linen court, now: the sorting house 83 newton court; Area was: trinity riverside, now: ; Post Town was: salford, now: manchester; Region was: lancashire, now: greater manchester; Post Code was: M3 6JG, now: M11 ex (1 page)
9 April 2009Location of register of members (1 page)
9 April 2009Return made up to 09/02/09; full list of members (3 pages)
27 February 2009Registered office changed on 27/02/2009 from 85 linen court salford M3 6JG (1 page)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 February 2009Return made up to 09/02/08; full list of members (3 pages)
27 February 2009Registered office changed on 27/02/2009 from 85 linen court salford M3 6JG (1 page)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 February 2009Return made up to 09/02/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 March 2007Location of debenture register (1 page)
22 March 2007Registered office changed on 22/03/07 from: haslers old station road loughton essex IG10 4PL (1 page)
22 March 2007Location of register of members (1 page)
22 March 2007Location of register of members (1 page)
22 March 2007Location of debenture register (1 page)
22 March 2007Return made up to 09/02/07; full list of members (2 pages)
22 March 2007Return made up to 09/02/07; full list of members (2 pages)
22 March 2007Registered office changed on 22/03/07 from: haslers old station road loughton essex IG10 4PL (1 page)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2006Return made up to 09/02/06; full list of members (2 pages)
2 February 2006Return made up to 09/02/06; full list of members (2 pages)
15 November 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
15 November 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
5 August 2005Registered office changed on 05/08/05 from: 85 linen court trinity riverside salford manchester M3 6JG (1 page)
5 August 2005Registered office changed on 05/08/05 from: 85 linen court trinity riverside salford manchester M3 6JG (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
18 May 2005Registered office changed on 18/05/05 from: 60 welbeck street london W1G 9BH (1 page)
18 May 2005Registered office changed on 18/05/05 from: 60 welbeck street london W1G 9BH (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
9 February 2005Incorporation (17 pages)
9 February 2005Incorporation (17 pages)