Company NameGinger Army Limited
Company StatusDissolved
Company Number07088205
CategoryPrivate Limited Company
Incorporation Date26 November 2009(14 years, 4 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Director

Director NameHeather Heather Leach
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tong End
Whitworth
Rochdale
Lancashire
OL12 8BJ

Location

Registered AddressCedar House Sandbrook Business Park
Sandbrook Way
Rochdale
Lancashire
OL11 1LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

1 at £1Heather Leach
100.00%
Ordinary

Financials

Year2014
Net Worth£3,637
Cash£8,347
Current Liabilities£8,215

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015Application to strike the company off the register (3 pages)
24 April 2015Application to strike the company off the register (3 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
22 November 2013Registered office address changed from Unit K, Cedar House Sandbrook Way Rochdale Rochdale OL11 1LQ United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from Unit K, Cedar House Sandbrook Way Rochdale Rochdale OL11 1LQ United Kingdom on 22 November 2013 (1 page)
2 October 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
29 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 October 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
7 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
7 April 2011Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2009Director's details changed for Miss Heather Leach on 1 December 2009 (3 pages)
16 December 2009Director's details changed for Miss Heather Leach on 1 December 2009 (3 pages)
16 December 2009Director's details changed for Miss Heather Leach on 1 December 2009 (3 pages)
26 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)