Manchester
M1 1EA
Director Name | Mr Anthony Simon Griffith Griffin |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 January 2013) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Basement 22 Lever Street Manchester M1 1EA |
Director Name | Mr Jonathan Brain |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ballantyne Place Winwick Warrington WA2 8HD |
Registered Address | Basement 22 Lever Street Manchester M1 1EA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2012 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2012 | Application to strike the company off the register (3 pages) |
4 October 2012 | Application to strike the company off the register (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-03-02
|
2 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-03-02
|
2 February 2012 | Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
2 February 2012 | Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
17 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Anthony Simon Griffith Griffin on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Adam Rix on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Anthony Simon Griffith Griffin on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Adam Rix on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Adam Rix on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Anthony Simon Griffith Griffin on 5 May 2011 (2 pages) |
11 April 2011 | Registered office address changed from 57 Reservoir Street Salford Greater Manchester M6 5NB United Kingdom on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from 57 Reservoir Street Salford Greater Manchester M6 5NB United Kingdom on 11 April 2011 (1 page) |
11 April 2011 | Termination of appointment of Jonathan Brain as a director (1 page) |
11 April 2011 | Termination of appointment of Jonathan Brain as a director (1 page) |
11 April 2011 | Appointment of Mr Anthony Simon Griffith Griffin as a director (2 pages) |
11 April 2011 | Appointment of Mr Anthony Simon Griffith Griffin as a director (2 pages) |
17 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Registered office address changed from Four & Five 31 Dale Street Manchester Greater Manchester M1 1EY England on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from Four & Five 31 Dale Street Manchester Greater Manchester M1 1EY England on 17 February 2011 (1 page) |
17 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
28 January 2010 | Incorporation
|
28 January 2010 | Incorporation
|