Bolton
BL1 2QE
Director Name | Mrs Alexandra Murray |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2010(8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nelson Mill Gaskell Street Bolton BL1 2QE |
Director Name | Mr Mark Austin Grogan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | Studio 404 Islington Mill James Street Salford M3 5HW |
Registered Address | Nelson Mill Gaskell Street Bolton BL1 2QE |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Alexandra Murray 50.00% Ordinary |
---|---|
1 at £1 | Peter John Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,763 |
Cash | £3,715 |
Current Liabilities | £3,874 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
1 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
6 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
17 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Director's details changed for Alexandra Murray on 18 February 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Peter John Murray on 18 February 2013 (2 pages) |
22 April 2013 | Director's details changed for Alexandra Murray on 18 February 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Peter John Murray on 18 February 2013 (2 pages) |
20 February 2013 | Registered office address changed from Islington Mill James Street Studio 401 Islington Mill Salford M3 5HW United Kingdom on 20 February 2013 (2 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 February 2013 | Registered office address changed from Islington Mill James Street Studio 401 Islington Mill Salford M3 5HW United Kingdom on 20 February 2013 (2 pages) |
10 August 2012 | Company name changed every last pixel LIMITED\certificate issued on 10/08/12
|
10 August 2012 | Company name changed every last pixel LIMITED\certificate issued on 10/08/12
|
2 August 2012 | Change of name notice (2 pages) |
2 August 2012 | Change of name notice (2 pages) |
23 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
22 June 2011 | Company name changed hoo hosting LTD\certificate issued on 22/06/11
|
22 June 2011 | Company name changed hoo hosting LTD\certificate issued on 22/06/11
|
26 May 2011 | Change of name notice (2 pages) |
26 May 2011 | Current accounting period extended from 31 March 2011 to 31 May 2011 (3 pages) |
26 May 2011 | Current accounting period extended from 31 March 2011 to 31 May 2011 (3 pages) |
26 May 2011 | Change of name notice (2 pages) |
9 May 2011 | Director's details changed for Alexandra Murray on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Peter John Murray on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from Islington Mill James Street Studio 404, Islington Mill Salford M3 5HW United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from Islington Mill James Street Studio 404, Islington Mill Salford M3 5HW United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Alexandra Murray on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Peter John Murray on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from Islington Mill James Street Studio 404, Islington Mill Salford M3 5HW United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Director's details changed for Alexandra Murray on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Peter John Murray on 9 May 2011 (2 pages) |
18 January 2011 | Appointment of Alexandra Murray as a director (5 pages) |
18 January 2011 | Termination of appointment of Mark Grogan as a director (2 pages) |
18 January 2011 | Termination of appointment of Mark Grogan as a director (2 pages) |
18 January 2011 | Appointment of Alexandra Murray as a director (5 pages) |
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|