Woking
Surrey
GU21 7RX
Secretary Name | Stella Mariash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Martin Way Woking Surrey GU21 7RX |
Registered Address | Innovation House Parkside Business Park Kirkstead Way Golborne Warrington Cheshire WA3 3PY |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2012 | Application to strike the company off the register (3 pages) |
8 March 2012 | Application to strike the company off the register (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 December 2011 | Current accounting period extended from 31 October 2011 to 31 January 2012 (1 page) |
19 December 2011 | Current accounting period extended from 31 October 2011 to 31 January 2012 (1 page) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders Statement of capital on 2011-10-19
|
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders Statement of capital on 2011-10-19
|
22 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY on 3 August 2010 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Igor Mariash on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Igor Mariash on 19 October 2009 (2 pages) |
27 April 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
27 April 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
4 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
19 October 2007 | Incorporation (12 pages) |
19 October 2007 | Incorporation (12 pages) |