London
SW12 8UB
Director Name | Mr Neil Philip Micklethwaite |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Thurleigh Road London SW12 8UB |
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£28,155 |
Cash | £2,577 |
Current Liabilities | £448,527 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
28 March 2018 | Liquidators' statement of receipts and payments to 19 March 2018 (13 pages) |
16 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
11 April 2017 | Appointment of a voluntary liquidator (1 page) |
11 April 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to 7 st Petersgate Stockport Cheshire SK1 1EB on 4 April 2017 (2 pages) |
4 April 2017 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to 7 st Petersgate Stockport Cheshire SK1 1EB on 4 April 2017 (2 pages) |
31 March 2017 | Declaration of solvency (3 pages) |
31 March 2017 | Resolutions
|
31 March 2017 | Declaration of solvency (3 pages) |
31 March 2017 | Resolutions
|
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Registered office address changed from C/O C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
15 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 February 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
24 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
30 March 2011 | Director's details changed for Ms. Sobhan Marie Elliot on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Ms. Sobhan Marie Elliot on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 29 March 2011 (1 page) |
29 March 2011 | Appointment of Mr. Neil Philip Micklethwaite as a director (2 pages) |
29 March 2011 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 29 March 2011 (1 page) |
29 March 2011 | Appointment of Ms. Sobhan Marie Elliot as a director (2 pages) |
29 March 2011 | Termination of appointment of Robert Kelford as a director (1 page) |
29 March 2011 | Appointment of Mr. Neil Philip Micklethwaite as a director (2 pages) |
29 March 2011 | Termination of appointment of Robert Kelford as a director (1 page) |
29 March 2011 | Appointment of Ms. Sobhan Marie Elliot as a director (2 pages) |
9 March 2011 | Incorporation (36 pages) |
9 March 2011 | Incorporation (36 pages) |