Addlestone
Surry
KT15 2SE
Director Name | Mr Johan Christiaan Nell |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 23 November 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 04 November 2014) |
Role | Contracts Manager |
Country of Residence | South Africa |
Correspondence Address | 33 Ambleside Road Port Shepstone Kwa-Zulu Natal 4230 |
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
60 at £1 | 1offhomes Kft 60.00% Ordinary |
---|---|
40 at £1 | Johan Christiaan Nell 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,703 |
Cash | £213,847 |
Current Liabilities | £307,649 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 19 March 2014 (14 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 19 March 2014 (14 pages) |
9 December 2013 | Registered office address changed from 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ on 9 December 2013 (2 pages) |
15 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 November 2013 | Court order insolvency:re court order replacement of liq (11 pages) |
15 November 2013 | Appointment of a voluntary liquidator (1 page) |
26 March 2013 | Statement of affairs with form 4.19 (7 pages) |
26 March 2013 | Appointment of a voluntary liquidator (1 page) |
26 March 2013 | Resolutions
|
19 March 2013 | Registered office address changed from 5 Trinity Terrace London Road Derby DE1 2QS on 19 March 2013 (2 pages) |
27 September 2012 | Director's details changed for Mr Johan Christiaan Nell on 13 August 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Richard Hunter Millar on 13 August 2012 (2 pages) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Director's details changed for Mr Richard Hunter Millar on 24 April 2011 (2 pages) |
6 May 2011 | Current accounting period extended from 31 May 2011 to 31 October 2011 (1 page) |
26 November 2010 | Appointment of Mr Johan Christiaan Nell as a director (2 pages) |
5 May 2010 | Incorporation (33 pages) |