London
NW1 4RD
Secretary Name | Beryl Newson Ashcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2009(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 November 2013) |
Role | Company Director |
Correspondence Address | 8 Carlton Place Northwood Middlesex HA6 2JX |
Director Name | Mr Yi Li |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 237 London Road Ewell Epsom Surrey KT17 2BU |
Registered Address | Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
1 at £1 | Jack Grant 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
23 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
23 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
6 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
13 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
13 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
10 September 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
10 September 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
12 November 2009 | Appointment of Beryl Newson Ashcroft as a secretary (3 pages) |
12 November 2009 | Appointment of Beryl Newson Ashcroft as a secretary (3 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
20 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Termination of appointment of Yi Li as a director (1 page) |
20 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Termination of appointment of Yi Li as a director (1 page) |
20 October 2009 | Appointment of Jack Grant as a director (3 pages) |
20 October 2009 | Appointment of Jack Grant as a director (3 pages) |
20 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
28 August 2008 | Company name changed planbrige LIMITED\certificate issued on 29/08/08 (2 pages) |
28 August 2008 | Company name changed planbrige LIMITED\certificate issued on 29/08/08 (2 pages) |
1 August 2008 | Incorporation (17 pages) |
1 August 2008 | Incorporation (17 pages) |