Hale
WA15 0PQ
Secretary Name | Laura Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Westside Court Elgin Avenue London Greater London W9 2NP |
Registered Address | St. George's House 215-219 Chester Road Machester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
10k at £1 | Nicole Beth Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£91,845 |
Cash | £46,027 |
Current Liabilities | £206,663 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2015 | Final Gazette dissolved following liquidation (1 page) |
11 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 February 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 December 2013 | Resolutions
|
10 December 2013 | Statement of affairs with form 4.19 (6 pages) |
10 December 2013 | Appointment of a voluntary liquidator (1 page) |
10 December 2013 | Appointment of a voluntary liquidator (1 page) |
10 December 2013 | Resolutions
|
10 December 2013 | Statement of affairs with form 4.19 (6 pages) |
21 November 2013 | Registered office address changed from Unit 3B Stuart Road Altrincham Business Park Altrincham WA14 5GJ on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from Unit 3B Stuart Road Altrincham Business Park Altrincham WA14 5GJ on 21 November 2013 (1 page) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
1 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Director's details changed for Nicole Beth Miller on 25 January 2012 (2 pages) |
5 July 2012 | Director's details changed for Nicole Beth Miller on 25 January 2012 (2 pages) |
5 July 2012 | Director's details changed for Nicole Beth Miller on 26 January 2012 (2 pages) |
5 July 2012 | Director's details changed for Nicole Beth Miller on 26 January 2012 (2 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
16 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Registered office address changed from Suite 401 302 Regent Street London W1B 3HH on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Suite 401 302 Regent Street London W1B 3HH on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Suite 401 302 Regent Street London W1B 3HH on 8 April 2011 (1 page) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Current accounting period shortened from 31 March 2011 to 30 November 2010 (2 pages) |
15 November 2010 | Current accounting period shortened from 31 March 2011 to 30 November 2010 (2 pages) |
16 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 December 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
31 December 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
26 November 2007 | Nc inc already adjusted 31/03/07 (2 pages) |
26 November 2007 | Nc inc already adjusted 31/03/07 (2 pages) |
12 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
2 May 2006 | Incorporation (9 pages) |
2 May 2006 | Incorporation (9 pages) |