Lymm
Cheshire
WA13 9LF
Secretary Name | Antonia Louise Mungai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Whitesands Road Lymm Cheshire WA13 9LF |
Director Name | Antonia Louise Mungai |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 11 May 2010) |
Role | Secretary |
Correspondence Address | 38 Whitesands Road Lymm Cheshire WA13 9LF |
Registered Address | Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | Application to strike the company off the register (1 page) |
12 January 2010 | Application to strike the company off the register (1 page) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
28 January 2009 | Return made up to 13/08/08; full list of members (3 pages) |
28 January 2009 | Return made up to 13/08/08; full list of members (3 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 May 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
28 May 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
28 April 2008 | Ad 22/04/08 gbp si 1@1=1 gbp ic 2/3 (2 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Director appointed antonia mungai (2 pages) |
28 April 2008 | Ad 22/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
28 April 2008 | Director appointed antonia mungai (2 pages) |
28 April 2008 | Resolutions
|
13 August 2007 | Incorporation (14 pages) |
13 August 2007 | Incorporation (14 pages) |