Broadheath
Altrincham
Cheshire
WA14 5ET
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Ian Mountford |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Shaftesbury Avenue Vicars Cross Chester CH3 5LQ Wales |
Director Name | Miss Katherine Jane Turvey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kinnaird Road Manchester M20 4QL |
Website | www.imofodigital.com |
---|
Registered Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Katherine Jane Turvey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,870 |
Cash | £7,219 |
Current Liabilities | £8,356 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2018 | Application to strike the company off the register (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-07
|
21 October 2015 | Appointment of Mr Ian Derek Mountford as a director on 28 July 2015 (2 pages) |
21 October 2015 | Termination of appointment of Katherine Jane Turvey as a director on 28 July 2015 (1 page) |
21 October 2015 | Termination of appointment of Katherine Jane Turvey as a director on 28 July 2015 (1 page) |
21 October 2015 | Appointment of Mr Ian Derek Mountford as a director on 28 July 2015 (2 pages) |
17 August 2015 | Registered office address changed from 1 Greenland Street London NW1 0nd to Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from 1 Greenland Street London NW1 0nd to Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET on 17 August 2015 (1 page) |
22 December 2014 | Termination of appointment of Ian Mountford as a director on 19 December 2014 (1 page) |
22 December 2014 | Appointment of Miss Katherine Jane Turvey as a director on 19 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Ian Mountford as a director on 19 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Ian Mountford as a director on 19 December 2014 (1 page) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Termination of appointment of Ian Mountford as a director on 19 December 2014 (1 page) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Appointment of Miss Katherine Jane Turvey as a director on 19 December 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
18 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 May 2013 | Director's details changed for Mr Ian Mountford on 10 February 2013 (2 pages) |
24 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Director's details changed for Mr Ian Mountford on 10 February 2013 (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Director's details changed for Mr Ian Mountford on 1 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Director's details changed for Mr Ian Mountford on 1 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Mr Ian Mountford on 1 May 2012 (2 pages) |
7 June 2011 | Appointment of Mr Ian Mountford as a director (2 pages) |
7 June 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
7 June 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
7 June 2011 | Appointment of Mr Ian Mountford as a director (2 pages) |
23 May 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
23 May 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
19 May 2011 | Incorporation
|
19 May 2011 | Incorporation
|
19 May 2011 | Incorporation
|