22 Riebeek Street
Cape Town 8001
South Africa
Director Name | Mrs Anne Brandolani |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Heaton Park Road Higher Blackley Manchester M9 0GH |
Secretary Name | Mr Luigi Mario Brandolani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Greater Manchester |
Correspondence Address | 69 Heaton Park Road Higher Blackley Manchester Lancashire M9 0GH |
Director Name | Mr Luigi Mario Brandolani |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 April 2010) |
Role | Lawyer |
Country of Residence | Greater Manchester |
Correspondence Address | 69 Heaton Park Road Higher Blackley Manchester Lancashire M9 0GH |
Director Name | Miss Marsha King |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 April 2013) |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | Virginia House 5 Great Ancoats Street Manchester M4 5AD |
Website | ppisimplified.co.uk |
---|
Registered Address | 5 Great Ancoats Street 3rd Floor Manchester M4 5AD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
850 at £1 | Sebastien Alexanderson 85.00% Ordinary |
---|---|
150 at £1 | Chameleon Data & Marketing Proprietary LTD 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£189,350 |
Cash | £8,757 |
Current Liabilities | £292,020 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
5 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
24 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
9 August 2016 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 August 2016 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 March 2016 | Company name changed citizen claims LIMITED\certificate issued on 11/03/16
|
11 March 2016 | Company name changed citizen claims LIMITED\certificate issued on 11/03/16
|
28 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
29 May 2015 | Registered office address changed from 52 Oak Street Manchester M4 5JA England to 5 Great Ancoats Street 3rd Floor Manchester M4 5AD on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 52 Oak Street Manchester M4 5JA England to 5 Great Ancoats Street 3rd Floor Manchester M4 5AD on 29 May 2015 (1 page) |
24 March 2015 | Registered office address changed from Virginia House 5 Great Ancoats Street Manchester M4 5AD to 52 Oak Street Manchester M4 5JA on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from Virginia House 5 Great Ancoats Street Manchester M4 5AD to 52 Oak Street Manchester M4 5JA on 24 March 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 October 2013 | Termination of appointment of Marsha King as a director (1 page) |
1 October 2013 | Termination of appointment of Marsha King as a director (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2013 | Director's details changed for Mr Sebastien Alexanderson on 1 January 2013 (2 pages) |
29 July 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Director's details changed for Mr Sebastien Alexanderson on 1 January 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Sebastien Alexanderson on 1 January 2013 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
25 January 2013 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
16 November 2011 | Registered office address changed from 11-13 Spear Street 2Nd Floor Northern Quarter Manchester M1 1JU on 16 November 2011 (2 pages) |
16 November 2011 | Registered office address changed from 11-13 Spear Street 2Nd Floor Northern Quarter Manchester M1 1JU on 16 November 2011 (2 pages) |
9 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (14 pages) |
9 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (14 pages) |
7 March 2011 | Director's details changed for Mr Sebastien Alexanderson on 1 February 2011 (4 pages) |
7 March 2011 | Director's details changed for Mr Sebastien Alexanderson on 1 February 2011 (4 pages) |
7 March 2011 | Director's details changed for Mr Sebastien Alexanderson on 1 February 2011 (4 pages) |
26 January 2011 | Registered office address changed from C/O Chase Alexanderson Group St James House Suite 308 30 Brown Street Manchester Lancashire M2 1DH England on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from C/O Chase Alexanderson Group St James House Suite 308 30 Brown Street Manchester Lancashire M2 1DH England on 26 January 2011 (2 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
9 June 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (15 pages) |
9 June 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (15 pages) |
10 May 2010 | Termination of appointment of Luigi Brandolani as a secretary (1 page) |
10 May 2010 | Termination of appointment of Luigi Brandolani as a secretary (1 page) |
10 May 2010 | Termination of appointment of Luigi Brandolani as a director (1 page) |
10 May 2010 | Termination of appointment of Anne Brandolani as a director (1 page) |
10 May 2010 | Termination of appointment of Anne Brandolani as a director (1 page) |
10 May 2010 | Termination of appointment of Luigi Brandolani as a director (1 page) |
9 April 2010 | Appointment of Miss Marsha King as a director (2 pages) |
9 April 2010 | Appointment of Miss Marsha King as a director (2 pages) |
7 April 2010 | Registered office address changed from 69 Heaton Park Road Higher Blackley Manchester M9 0GH United Kingdom on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 69 Heaton Park Road Higher Blackley Manchester M9 0GH United Kingdom on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 69 Heaton Park Road Higher Blackley Manchester M9 0GH United Kingdom on 7 April 2010 (1 page) |
30 March 2010 | Appointment of Mr Sebastien Alexanderson as a director (3 pages) |
30 March 2010 | Appointment of Mr Sebastien Alexanderson as a director (3 pages) |
19 May 2009 | Director appointed mr luigi mario brandolani (1 page) |
19 May 2009 | Director appointed mr luigi mario brandolani (1 page) |
27 March 2009 | Secretary's change of particulars / luigi brandolani / 27/03/2009 (1 page) |
27 March 2009 | Secretary's change of particulars / luigi brandolani / 27/03/2009 (1 page) |
23 February 2009 | Incorporation (13 pages) |
23 February 2009 | Incorporation (13 pages) |