Kansas City
Mo 64113
United States
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2008(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2008(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Registered Address | 123 Deansgate Manchester M3 2BU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Rocket Lending Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
17 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Director's details changed for Chris Hodes on 19 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Chris Hodes on 19 April 2011 (2 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
10 February 2011 | Termination of appointment of P & P Secretaries Limited as a secretary (1 page) |
10 February 2011 | Termination of appointment of P & P Secretaries Limited as a secretary (1 page) |
1 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
26 August 2008 | Memorandum and Articles of Association (15 pages) |
26 August 2008 | Memorandum and Articles of Association (15 pages) |
18 August 2008 | Director appointed chris hodes (2 pages) |
18 August 2008 | Appointment terminated director p & p directors LIMITED (1 page) |
18 August 2008 | Director appointed chris hodes (2 pages) |
18 August 2008 | Appointment Terminated Director p & p directors LIMITED (1 page) |
9 August 2008 | Company name changed fleetness 606 LIMITED\certificate issued on 14/08/08 (2 pages) |
9 August 2008 | Company name changed fleetness 606 LIMITED\certificate issued on 14/08/08 (2 pages) |
19 April 2008 | Incorporation (18 pages) |
19 April 2008 | Incorporation (18 pages) |