Mawgan Porth
Newquay
Cornwall
TR8 4DJ
Director Name | Mr Martin Sharrock |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88b Whitley Crescent Wigan Lancashire WN1 2PU |
Director Name | Navin Ullal |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 528 Kenton Lane Harrow Middlesex HA3 7LL |
Secretary Name | Navin Ullal |
---|---|
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 528 Kenton Lane Harrow Middlesex HA3 7LL |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£3,591 |
Cash | £137 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2017 | Application to strike the company off the register (3 pages) |
27 October 2017 | Application to strike the company off the register (3 pages) |
19 July 2017 | Notification of Marlyn Ltd as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Notification of Global Internet Media Ltd as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Notification of Marlyn Ltd as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Notification of Global Internet Media Ltd as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
31 August 2016 | Micro company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Micro company accounts made up to 30 November 2015 (4 pages) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
28 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Micro company accounts made up to 30 November 2013 (2 pages) |
28 August 2014 | Micro company accounts made up to 30 November 2013 (2 pages) |
28 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
29 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (11 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (11 pages) |
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Termination of appointment of Navin Ullal as a secretary (1 page) |
26 June 2012 | Termination of appointment of Navin Ullal as a secretary (1 page) |
26 June 2012 | Termination of appointment of Navin Ullal as a director (1 page) |
26 June 2012 | Termination of appointment of Navin Ullal as a director (1 page) |
6 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (11 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (11 pages) |
15 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Register(s) moved to registered inspection location (1 page) |
15 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Register(s) moved to registered inspection location (1 page) |
14 December 2010 | Register inspection address has been changed (1 page) |
14 December 2010 | Register inspection address has been changed (1 page) |
17 November 2009 | Incorporation (37 pages) |
17 November 2009 | Incorporation (37 pages) |