Chatham
Kent
ME5 7QD
Director Name | Mr Jason Thorpe |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Birkhall Close Chatham ME5 7QD |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at 1 | Ms Veronica Sharma 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
7 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2012 | Final Gazette dissolved following liquidation (1 page) |
7 March 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
7 March 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
7 February 2011 | Appointment of a voluntary liquidator (1 page) |
7 February 2011 | Statement of affairs with form 4.19 (5 pages) |
7 February 2011 | Appointment of a voluntary liquidator (1 page) |
7 February 2011 | Statement of affairs with form 4.19 (5 pages) |
14 January 2011 | Registered office address changed from Suite 2 2Nd Floor East 255-259 Commercial Road London E1 2BT on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from Suite 2 2nd Floor East 255-259 Commercial Road London E1 2BT on 14 January 2011 (2 pages) |
12 March 2010 | Registered office address changed from 1St Floor 71 Burdett Road London E3 4TN on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from 1st Floor 71 Burdett Road London E3 4TN on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
14 December 2009 | Appointment of Veronica Sharma as a director (3 pages) |
14 December 2009 | Appointment of Veronica Sharma as a director (3 pages) |
4 December 2009 | Termination of appointment of Jason Thorpe as a director (2 pages) |
4 December 2009 | Termination of appointment of Jason Thorpe as a director (2 pages) |
10 February 2009 | Incorporation (13 pages) |
10 February 2009 | Incorporation (13 pages) |