Edgeley
Stockport
Cheshire
SK3 9JH
Secretary Name | Martha Liliana Pineda Hurtado |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2011(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | Rosta House 144 Castle Street Edgeley Stockport Cheshire SK3 9JH |
Director Name | Mr Giancarlo Daniele |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Bank House Burlington Road Bristol BS6 6TJ |
Director Name | Gerardo Castro Rivera |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 09 November 2011(2 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 07 November 2012) |
Role | Engineer |
Country of Residence | Costa Rica |
Correspondence Address | Rosta House 144 Castle Street Edgeley SK3 9JH |
Registered Address | Rosta House 144 Castle Street Edgeley SK3 9JH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
100 at £1 | Martha Liliana Pineda Hurtado 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,907 |
Net Worth | -£46,504 |
Cash | £14,221 |
Current Liabilities | £2,051,188 |
Latest Accounts | 31 May 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2013 | Voluntary strike-off action has been suspended (1 page) |
6 July 2013 | Voluntary strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Application to strike the company off the register (3 pages) |
16 April 2013 | Application to strike the company off the register (3 pages) |
19 November 2012 | Termination of appointment of Gerardo Castro Rivera as a director (1 page) |
19 November 2012 | Termination of appointment of Gerardo Castro Rivera as a director (1 page) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
18 June 2012 | Annual return made up to 11 March 2012 (14 pages) |
18 June 2012 | Annual return made up to 11 March 2012 (14 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
8 December 2011 | Registered office address changed from Bank House Burlington Road Bristol BS6 6TJ United Kingdom on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from Bank House Burlington Road Bristol BS6 6TJ United Kingdom on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from Bank House Burlington Road Bristol BS6 6TJ United Kingdom on 8 December 2011 (2 pages) |
18 November 2011 | Appointment of Gerardo Castro Rivera as a director (3 pages) |
18 November 2011 | Appointment of Gerardo Castro Rivera as a director (3 pages) |
9 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Registered office address changed from Bank House Burlington Road Bristol BS6 6TJ United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Director's details changed for Martha Liliana Pineda Hurtado on 15 April 2011 (3 pages) |
9 June 2011 | Director's details changed for Martha Liliana Pineda Hurtado on 15 April 2011 (3 pages) |
9 June 2011 | Secretary's details changed for Martha Liliana Pineda Hurtado on 14 May 2011 (2 pages) |
9 June 2011 | Registered office address changed from Bank House Burlington Road Bristol BS6 6TJ United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Registered office address changed from Bank House Burlington Road Bristol BS6 6TJ United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Secretary's details changed for Martha Liliana Pineda Hurtado on 14 May 2011 (2 pages) |
2 March 2011 | Appointment of Martha Liliana Pineda Hurtado as a director (3 pages) |
2 March 2011 | Termination of appointment of Giancarlo Daniele as a director (2 pages) |
2 March 2011 | Termination of appointment of Giancarlo Daniele as a director (2 pages) |
2 March 2011 | Appointment of Martha Liliana Pineda Hurtado as a director (3 pages) |
2 March 2011 | Appointment of Martha Liliana Pineda Hurtado as a secretary (3 pages) |
2 March 2011 | Appointment of Martha Liliana Pineda Hurtado as a secretary (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Director's details changed for Mr Giancarlo Daniele on 1 October 2009 (2 pages) |
6 December 2010 | Director's details changed for Mr Giancarlo Daniele on 1 October 2009 (2 pages) |
6 December 2010 | Director's details changed for Mr Giancarlo Daniele on 1 October 2009 (2 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from rosta house 144 castle street edgeley cheshire SK3 9JH england (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from rosta house 144 castle street edgeley cheshire SK3 9JH england (1 page) |
14 May 2009 | Incorporation (17 pages) |
14 May 2009 | Incorporation (17 pages) |