Manchester
M1 2HY
Director Name | Charlotte Stummer |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarage Commons Lane Balderstone Blackburn Lancashire BB2 7LL |
Registered Address | 111 Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Charlotte Stummer 50.00% Ordinary |
---|---|
50 at £1 | Maximilian Stummer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,384 |
Cash | £222 |
Current Liabilities | £10,908 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2015 | Director's details changed for Mr Maximilian Stummer on 17 March 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Maximilian Stummer on 17 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Maximilian Stummer on 1 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Maximilian Stummer on 1 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Maximilian Stummer on 1 March 2015 (2 pages) |
12 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 February 2014 | Registered office address changed from the Vicarage Commons Lane Balderstone Lancashire BB2 7LL on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from the Vicarage Commons Lane Balderstone Lancashire BB2 7LL on 12 February 2014 (1 page) |
21 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
24 April 2012 | Termination of appointment of Charlotte Stummer as a director (1 page) |
24 April 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
24 April 2012 | Termination of appointment of Charlotte Stummer as a director (1 page) |
30 January 2012 | Appointment of Mr Maxx Stummer as a director (2 pages) |
30 January 2012 | Appointment of Mr Maxx Stummer as a director (2 pages) |
30 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Change of name notice (1 page) |
17 January 2012 | Change of name notice (1 page) |
17 January 2012 | Company name changed design addict LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Company name changed design addict LIMITED\certificate issued on 17/01/12
|
12 January 2011 | Incorporation (34 pages) |
12 January 2011 | Incorporation (34 pages) |