Girvan
Ayrshire
KA26 0ED
Scotland
Secretary Name | Margaret Funai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(2 days after company formation) |
Appointment Duration | 12 years, 8 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | 28 Mote Hill Crescent Girvan Ayrshire KA26 0ED Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
51 at £1 | Ben Sherwood 51.00% Ordinary |
---|---|
49 at £1 | Margaret Funai 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102 |
Cash | £8,994 |
Current Liabilities | £9,440 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2020 | Application to strike the company off the register (3 pages) |
5 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
28 April 2009 | Secretary's change of particulars / mergaret funai / 28/04/2009 (1 page) |
28 April 2009 | Secretary's change of particulars / mergaret funai / 28/04/2009 (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 10 charlotte street manchester M1 4EX (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 10 charlotte street manchester M1 4EX (1 page) |
28 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
3 March 2008 | Secretary appointed mergaret funai (1 page) |
3 March 2008 | Ad 25/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 March 2008 | Director appointed ben sherwood (1 page) |
3 March 2008 | Resolutions
|
3 March 2008 | Director appointed ben sherwood (1 page) |
3 March 2008 | Resolutions
|
3 March 2008 | Secretary appointed mergaret funai (1 page) |
3 March 2008 | Ad 25/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
23 January 2008 | Incorporation (9 pages) |
23 January 2008 | Incorporation (9 pages) |