Poynton
Cheshire
SK12 1UJ
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Kenneth Mills |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Styperson Way Poynton Cheshire SK12 1UJ |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 52 Heyrod Street Manchester M1 2WW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2010 | Annual return made up to 2 December 2009 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Annual return made up to 2 December 2009 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Annual return made up to 2 December 2009 with a full list of shareholders Statement of capital on 2010-06-23
|
3 June 2010 | Change of name notice (1 page) |
3 June 2010 | Company name changed keynote educational courses & conferences LIMITED\certificate issued on 03/06/10
|
3 June 2010 | Resolutions
|
3 June 2010 | Change of name notice (1 page) |
28 May 2010 | Appointment of Kenneth Mills as a director (3 pages) |
28 May 2010 | Appointment of Kenneth Mills as a director (3 pages) |
14 May 2010 | Termination of appointment of Kenneth Mills as a director (2 pages) |
14 May 2010 | Termination of appointment of Kenneth Mills as a director (2 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2010 | Company name changed km colour print & labels LIMITED\certificate issued on 07/01/10
|
7 January 2010 | Change of name notice (1 page) |
7 January 2010 | Company name changed km colour print & labels LIMITED\certificate issued on 07/01/10
|
7 January 2010 | Change of name notice (1 page) |
4 December 2008 | Appointment Terminated Director lee gilburt (1 page) |
4 December 2008 | Appointment terminated director lee gilburt (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from ocs minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from ocs minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
4 December 2008 | Director appointed kenneth mills (3 pages) |
4 December 2008 | Resolutions
|
4 December 2008 | Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page) |
4 December 2008 | Director appointed kenneth mills (3 pages) |
4 December 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
2 December 2008 | Incorporation (18 pages) |
2 December 2008 | Incorporation (18 pages) |