Wilmslow
Cheshire
SK9 2BR
Secretary Name | David James Carter Mullins |
---|---|
Status | Closed |
Appointed | 08 August 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 January 2015) |
Role | Company Director |
Correspondence Address | Meadowfield Browns Lane Wilmslow Cheshire SK9 2BR |
Director Name | Miss Emily Kathryn Scott |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 31 Finsbury Way Wilmslow Cheshire SK9 3AQ |
Registered Address | 80 8th Floor 80 Mosley Street Manchester M2 3FX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | David James Carter Mullins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,282 |
Current Liabilities | £13,946 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Voluntary strike-off action has been suspended (1 page) |
5 February 2014 | Director's details changed for Mr David James Carter Mullins on 26 November 2013 (2 pages) |
5 February 2014 | Secretary's details changed for David James Carter Mullins on 26 November 2013 (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | Application to strike the company off the register (3 pages) |
20 January 2014 | Registered office address changed from 37 Mill Street Bideford Devon EX39 2JJ on 20 January 2014 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Director's details changed for Mr David James Carter Mullins on 11 February 2013 (2 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Secretary's details changed for David James Carter Mullins on 11 February 2013 (2 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
8 May 2012 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 8 May 2012 (2 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Termination of appointment of Emily Kathryn Scott as a director on 6 March 2012 (1 page) |
6 March 2012 | Termination of appointment of Emily Kathryn Scott as a director on 6 March 2012 (1 page) |
8 August 2011 | Appointment of David James Carter Mullins as a secretary (2 pages) |
8 August 2011 | Appointment of Miss Emily Kathryn Scott as a director (2 pages) |
17 February 2011 | Incorporation
|