Manchester
M3 2LF
Director Name | Mr James Barnaby Girling |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2009(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
Secretary Name | Miss Michelle Louise Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
Registered Address | Baker Tilly Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£50,123 |
Current Liabilities | £110,991 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2016 | Final Gazette dissolved following liquidation (1 page) |
12 February 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
12 February 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 6 November 2014 (16 pages) |
15 January 2015 | Liquidators statement of receipts and payments to 6 November 2014 (16 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 6 November 2014 (16 pages) |
15 January 2015 | Liquidators statement of receipts and payments to 6 November 2014 (16 pages) |
20 November 2013 | Registered office address changed from C/O Michelle Craig Studio 212C Curtain House 134-146 Curtain Road London EC2A 3AR United Kingdom on 20 November 2013 (2 pages) |
20 November 2013 | Registered office address changed from C/O Michelle Craig Studio 212C Curtain House 134-146 Curtain Road London EC2A 3AR United Kingdom on 20 November 2013 (2 pages) |
14 November 2013 | Resolutions
|
14 November 2013 | Appointment of a voluntary liquidator (1 page) |
14 November 2013 | Appointment of a voluntary liquidator (1 page) |
14 November 2013 | Statement of affairs with form 4.19 (6 pages) |
14 November 2013 | Statement of affairs with form 4.19 (6 pages) |
14 November 2013 | Resolutions
|
29 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 October 2012 | Director's details changed for Mr James Barnaby Girling on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr James Barnaby Girling on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr James Barnaby Girling on 2 October 2012 (2 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2011 | Registered office address changed from Arch 11 Crucifix Lane London Bridge London SE1 3JW United Kingdom on 11 November 2011 (1 page) |
11 November 2011 | Registered office address changed from Arch 11 Crucifix Lane London Bridge London SE1 3JW United Kingdom on 11 November 2011 (1 page) |
18 July 2011 | Director's details changed for Miss Michelle Louise Craig on 1 December 2010 (2 pages) |
18 July 2011 | Director's details changed for Miss Michelle Louise Craig on 1 December 2010 (2 pages) |
18 July 2011 | Director's details changed for Miss Michelle Louise Craig on 1 December 2010 (2 pages) |
18 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Registered office address changed from 75 Etherley Road London N15 3AT United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Registered office address changed from 75 Etherley Road London N15 3AT United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 75 Etherley Road London N15 3AT United Kingdom on 6 July 2011 (1 page) |
5 July 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 July 2011 | Compulsory strike-off action has been suspended (1 page) |
2 July 2011 | Compulsory strike-off action has been suspended (1 page) |
21 June 2011 | Registered office address changed from Fields House 12-13 Oldfiled Road Bocam Park Bridgend Wales CF35 5LG Wales on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from Fields House 12-13 Oldfiled Road Bocam Park Bridgend Wales CF35 5LG Wales on 21 June 2011 (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2010 | Secretary's details changed for Miss Michelle Louise Craig on 10 January 2010 (1 page) |
26 August 2010 | Director's details changed for Miss Michelle Louise Craig on 15 May 2010 (2 pages) |
26 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Mr James Barnaby Girling on 15 May 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Miss Michelle Louise Craig on 10 January 2010 (1 page) |
26 August 2010 | Director's details changed for Miss Michelle Louise Craig on 15 May 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr James Barnaby Girling on 15 May 2010 (2 pages) |
26 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
15 May 2009 | Incorporation (11 pages) |
15 May 2009 | Incorporation (11 pages) |