Hale
Altrincham
Cheshire
WA15 9SQ
Director Name | Mr Ryan Horn |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 11 Cromwell Road Ascot Berkshire SL5 9DG |
Secretary Name | Mr Ryan Horn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cromwell Road Ascot Berkshire SL5 9DG |
Director Name | Miss Nicola Maciocia |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 2013) |
Role | Brand Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 17 Willow Street Willow Street London EC2A 4BH |
Website | brandfluent-digital.co.uk |
---|---|
Telephone | 020 31989963 |
Telephone region | London |
Registered Address | The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | Nicola Maciocia 50.00% Ordinary |
---|---|
1 at £1 | Vijay Anand 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,216 |
Current Liabilities | £212,131 |
Latest Accounts | 31 March 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2016 | Final Gazette dissolved following liquidation (1 page) |
3 March 2016 | Final Gazette dissolved following liquidation (1 page) |
3 December 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
3 December 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 27 February 2015 (18 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (18 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (18 pages) |
18 March 2014 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP England on 18 March 2014 (2 pages) |
18 March 2014 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP England on 18 March 2014 (2 pages) |
6 March 2014 | Statement of affairs with form 4.19 (8 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Appointment of a voluntary liquidator (1 page) |
6 March 2014 | Statement of affairs with form 4.19 (8 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Appointment of a voluntary liquidator (1 page) |
4 January 2014 | Registered office address changed from 1St Floor 17 Willow Street Willow Street London EC2A 4BH England on 4 January 2014 (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2014 | Registered office address changed from 1St Floor 17 Willow Street Willow Street London EC2A 4BH England on 4 January 2014 (1 page) |
4 January 2014 | Registered office address changed from 1St Floor 17 Willow Street Willow Street London EC2A 4BH England on 4 January 2014 (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 November 2013 | Termination of appointment of Nicola Maciocia as a director (1 page) |
21 November 2013 | Termination of appointment of Nicola Maciocia as a director (1 page) |
11 September 2013 | Director's details changed for Mr Vijay Anand on 1 September 2013 (2 pages) |
11 September 2013 | Registered office address changed from 7 College Place Greenhithe Kent DA9 9GF on 11 September 2013 (1 page) |
11 September 2013 | Director's details changed for Mr Vijay Anand on 1 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Vijay Anand on 1 September 2013 (2 pages) |
11 September 2013 | Registered office address changed from 7 College Place Greenhithe Kent DA9 9GF on 11 September 2013 (1 page) |
7 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
25 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Director's details changed for Miss Nicola Maciocia on 5 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Miss Nicola Maciocia on 5 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Director's details changed for Miss Nicola Maciocia on 5 September 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 November 2010 | Appointment of Miss Nicola Maciocia as a director (2 pages) |
19 November 2010 | Appointment of Miss Nicola Maciocia as a director (2 pages) |
27 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Termination of appointment of Ryan Horn as a director (1 page) |
27 July 2010 | Director's details changed for Vijay Anand on 25 June 2010 (2 pages) |
27 July 2010 | Termination of appointment of Ryan Horn as a secretary (1 page) |
27 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
27 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Termination of appointment of Ryan Horn as a director (1 page) |
27 July 2010 | Director's details changed for Vijay Anand on 25 June 2010 (2 pages) |
27 July 2010 | Termination of appointment of Ryan Horn as a secretary (1 page) |
27 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 June 2009 | Incorporation (14 pages) |
25 June 2009 | Incorporation (14 pages) |