Sheffield
South Yorkshire
S3 9AE
Director Name | Nuria Quintilla |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Professional Translator |
Correspondence Address | 108 Shirecliffe Lane Sheffield S3 9AE |
Secretary Name | Nuria Quintilla |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Shirecliffe Lane Sheffield S3 9AE |
Registered Address | 83 Henderson Street Manchester Lancashire M19 2QR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2009 | Return made up to 01/08/08; full list of members (4 pages) |
16 March 2009 | Return made up to 01/08/08; full list of members (4 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 34 lauderdale crescent manchester greater manchester M13 9DP (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 34 lauderdale crescent manchester greater manchester M13 9DP (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2008 | Appointment Terminated Director and Secretary nuria quintilla (1 page) |
20 November 2008 | Appointment terminated director and secretary nuria quintilla (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from nuria quintilla 108 shirecliffe lane sheffield S3 9AE (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from nuria quintilla 108 shirecliffe lane sheffield S3 9AE (1 page) |
26 November 2007 | Memorandum and Articles of Association (7 pages) |
26 November 2007 | Memorandum and Articles of Association (7 pages) |
16 November 2007 | Memorandum and Articles of Association (4 pages) |
16 November 2007 | Memorandum and Articles of Association (4 pages) |
8 November 2007 | Company name changed iin media LTD\certificate issued on 08/11/07 (2 pages) |
8 November 2007 | Company name changed iin media LTD\certificate issued on 08/11/07 (2 pages) |
1 August 2007 | Incorporation (15 pages) |
1 August 2007 | Incorporation (15 pages) |