Bodsham
Ashford
Kent
TN25 5JQ
Director Name | Mr Nicholas John Gross |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | French |
Status | Closed |
Appointed | 11 January 2008(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | - School Lane Bodsham Ashford Kent TN25 5JQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Mr Joel Yves Gross 50.00% Ordinary |
---|---|
1 at £1 | Mr Nicholas John Gross 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£68,301 |
Cash | £688 |
Current Liabilities | £75,624 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2014 | Final Gazette dissolved following liquidation (1 page) |
18 May 2014 | Final Gazette dissolved following liquidation (1 page) |
18 February 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
18 February 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
27 November 2013 | Registered office address changed from C/O Carmichael & Co 2Nd Floor Manchester One 53 Portland Street Manchester M1 3LF on 27 November 2013 (2 pages) |
27 November 2013 | Registered office address changed from C/O Carmichael & Co 2Nd Floor Manchester One 53 Portland Street Manchester M1 3LF on 27 November 2013 (2 pages) |
28 December 2012 | Registered office address changed from Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Rd, Rochester Kent ME2 4FX on 28 December 2012 (2 pages) |
28 December 2012 | Registered office address changed from Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Rd, Rochester Kent ME2 4FX on 28 December 2012 (2 pages) |
27 December 2012 | Statement of affairs with form 4.19 (6 pages) |
27 December 2012 | Statement of affairs with form 4.19 (6 pages) |
27 December 2012 | Resolutions
|
27 December 2012 | Resolutions
|
27 December 2012 | Appointment of a voluntary liquidator (1 page) |
27 December 2012 | Appointment of a voluntary liquidator (1 page) |
3 December 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders Statement of capital on 2012-01-16
|
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders Statement of capital on 2012-01-16
|
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Mr Nicholas John Gross on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Nicholas John Gross on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Joel Yves Gross on 15 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Mr Joel Yves Gross on 15 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
16 July 2008 | Director appointed mr joel yves gross (1 page) |
16 July 2008 | Director appointed mr joel yves gross (1 page) |
16 July 2008 | Director appointed mr nicholas john gross (1 page) |
16 July 2008 | Director appointed mr nicholas john gross (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
11 January 2008 | Incorporation (9 pages) |
11 January 2008 | Incorporation (9 pages) |