Rochdale
OL12 9BF
Director Name | Mr Giles Spencer Mullen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mrs Michelle Mullen |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Hamer Vale Buckley Road Rochdale OL12 9BF |
Registered Address | Unit 3 Hamer Vale Buckley Road Rochdale OL12 9BF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
1 at £1 | Giles Mullen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£423,885 |
Cash | £20,476 |
Current Liabilities | £123,526 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 July 2011 | Delivered on: 2 August 2011 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64 shares in the ship vessel - princess 72 hin - GB-PYIA3001A010 official name - euphoria of london official number - 916613 and in its appurtenances. Outstanding |
---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Application to strike the company off the register (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Termination of appointment of Michelle Mullen as a director (1 page) |
7 March 2013 | Termination of appointment of Michelle Mullen as a director (1 page) |
7 March 2013 | Appointment of Mr Giles Spencer Mullen as a director (2 pages) |
7 March 2013 | Appointment of Mr Giles Spencer Mullen as a director (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Termination of appointment of Giles Mullen as a director (1 page) |
18 May 2012 | Appointment of Mrs Michelle Mullen as a director (2 pages) |
18 May 2012 | Appointment of Mrs Michelle Mullen as a director (2 pages) |
18 May 2012 | Termination of appointment of Giles Mullen as a director (1 page) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|