Exmouth
EX8 5DB
Director Name | Martin John Hicks |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2011(same day as company formation) |
Role | Web & Mobile Developer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ventnor Road Stockport Cheshire SK4 4EJ |
Secretary Name | Sean Montgomery |
---|---|
Status | Closed |
Appointed | 27 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Prattshayes House Maer Lane Exmouth EX8 5DB |
Website | iconicmobile.co.uk |
---|
Registered Address | 5 - 7 Corporation Street Hyde Cheshire SK14 1AG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
500 at £0.01 | Martin Hicks 50.00% Ordinary |
---|---|
500 at £0.01 | Sean Montgomery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£821 |
Cash | £357 |
Current Liabilities | £1,400 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Director's details changed for Martin John Hicks on 28 February 2014 (2 pages) |
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
21 December 2012 | Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page) |
9 October 2012 | Director's details changed for Martin John Hicks on 1 April 2012 (2 pages) |
9 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Director's details changed for Martin John Hicks on 1 April 2012 (2 pages) |
8 October 2012 | Registered office address changed from 41a Chambers Street Hertford Hertfordshire SG14 1PL United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 41a Chambers Street Hertford Hertfordshire SG14 1PL United Kingdom on 8 October 2012 (1 page) |
27 July 2011 | Incorporation (36 pages) |