London
N8 8RH
Director Name | Mr Alexander Sanderson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2011(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 July 2016) |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | 50 Glasslyn Road London N8 8RH |
Secretary Name | Warents Feingold & Co (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2012(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 July 2016) |
Correspondence Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
Director Name | Mrs Anne Denise Sanderson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Morton Oswestry SY10 8JN Wales |
Registered Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Alexander Sanderson 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | Application to strike the company off the register (3 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Ms Emma Brierley on 20 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Alexander Sanderson on 20 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Alexander Sanderson on 20 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Ms Emma Brierley on 20 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
26 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
24 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 January 2012 | Appointment of Warents Feingold & Co as a secretary (2 pages) |
20 January 2012 | Appointment of Warents Feingold & Co as a secretary (2 pages) |
21 December 2011 | Appointment of Mrs Emma Brierley as a director (2 pages) |
21 December 2011 | Appointment of Mrs Emma Brierley as a director (2 pages) |
21 December 2011 | Appointment of Mrs Emma Brierley as a director (2 pages) |
21 December 2011 | Appointment of Mrs Emma Brierley as a director (2 pages) |
20 December 2011 | Termination of appointment of Anne Sanderson as a director (1 page) |
20 December 2011 | Appointment of Mr Alexander Sanderson as a director (2 pages) |
20 December 2011 | Termination of appointment of Anne Sanderson as a director (1 page) |
20 December 2011 | Appointment of Mr Alexander Sanderson as a director (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
21 January 2010 | Incorporation (22 pages) |
21 January 2010 | Incorporation (22 pages) |