Reigate
Surrey
RH2 8LZ
Registered Address | Mellor House St. Petersgate 65-81 St Petersgate Stockport SK1 1DS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
100 at £1 | Ms Samantha Jackueline Kloss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£454 |
Cash | £64 |
Current Liabilities | £1,305 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2015 | Application to strike the company off the register (3 pages) |
21 September 2015 | Application to strike the company off the register (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 October 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 July 2013 | Registered office address changed from C/O Bailey Oster Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ England on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from C/O Bailey Oster Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ England on 16 July 2013 (1 page) |
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
12 April 2013 | Registered office address changed from the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD United Kingdom on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD United Kingdom on 12 April 2013 (1 page) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|