Manchester
M1 6DF
Secretary Name | PRB Company Secretarial (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 May 2017) |
Correspondence Address | Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX |
Director Name | Mr Lawrence John Randall |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX |
Director Name | Nicholas Charles Johnson |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 George Williams Way Colchester Essex CO1 2JR |
Secretary Name | RDA Co Secs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Correspondence Address | Peartree House Bolham Lane Retford Notts DN22 6SU |
Registered Address | Basil House 105 - 107 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Lawrence John Randall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,100 |
Cash | £70,184 |
Current Liabilities | £80,304 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
23 June 2014 | Registered office address changed from John Swift Building 19 Mason Street Manchester M4 5FT on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from John Swift Building 19 Mason Street Manchester M4 5FT on 23 June 2014 (1 page) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
15 May 2014 | Company name changed citybuzz marketing LIMITED\certificate issued on 15/05/14
|
15 May 2014 | Company name changed citybuzz marketing LIMITED\certificate issued on 15/05/14
|
7 January 2014 | Registered office address changed from St James 79 Oxford Street Manchester M1 6FQ England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from St James 79 Oxford Street Manchester M1 6FQ England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from St James 79 Oxford Street Manchester M1 6FQ England on 7 January 2014 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 June 2013 | Registered office address changed from Suite 8.3 Abbey Business Centre 53 Fountain Street Manchester M2 2AN United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from Suite 8.3 Abbey Business Centre 53 Fountain Street Manchester M2 2AN United Kingdom on 10 June 2013 (1 page) |
17 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Company name changed ljr marketing LIMITED\certificate issued on 08/11/12
|
8 November 2012 | Company name changed ljr marketing LIMITED\certificate issued on 08/11/12
|
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 29 August 2012 (1 page) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Termination of appointment of Nicholas Johnson as a director (1 page) |
3 May 2012 | Termination of appointment of Nicholas Johnson as a director (1 page) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 July 2011 | Appointment of Lawrence John Randall as a director (2 pages) |
5 July 2011 | Appointment of Lawrence John Randall as a director (2 pages) |
2 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Appointment of Prb Company Secretarial as a secretary (2 pages) |
31 March 2011 | Appointment of Prb Company Secretarial as a secretary (2 pages) |
9 March 2011 | Termination of appointment of Lawrence Randall as a director (1 page) |
9 March 2011 | Termination of appointment of Lawrence Randall as a director (1 page) |
9 March 2011 | Appointment of Nicholas Charles Johnson as a director (2 pages) |
9 March 2011 | Appointment of Nicholas Charles Johnson as a director (2 pages) |
27 November 2010 | Termination of appointment of Rda Co Secs Limited as a secretary (1 page) |
27 November 2010 | Termination of appointment of Rda Co Secs Limited as a secretary (1 page) |
9 November 2010 | Registered office address changed from Griffin House Aurrilac Way Retford Notts DN22 7SS on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Griffin House Aurrilac Way Retford Notts DN22 7SS on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Griffin House Aurrilac Way Retford Notts DN22 7SS on 9 November 2010 (1 page) |
13 May 2010 | Incorporation (33 pages) |
13 May 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
13 May 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
13 May 2010 | Incorporation (33 pages) |