Atlantic Street
Altrincham
Cheshire
WA14 5HH
Director Name | Mr Jonathan Graham Newton White |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2015(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Anchorage Court Caspian Road Altrincham WA14 5HH |
Director Name | Mr Paul William Beck |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 33 Throgmorton Street London EC2N 2BR |
Director Name | Mr Paul Cunniff |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tep Events International Limited Unit A Anchor Caspian Road Altrincham Cheshire WA14 5HH |
Website | www.eventpad.com |
---|
Registered Address | Unit A Anchorage Court Caspian Road Altrincham WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£990 |
Cash | £2 |
Current Liabilities | £40,853 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 July 2013 | Delivered on: 30 July 2013 Satisfied on: 5 September 2014 Persons entitled: Tca Global Credit Master Fund, L.P. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2016 | Voluntary strike-off action has been suspended (1 page) |
6 October 2016 | Voluntary strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2016 | Application to strike the company off the register (3 pages) |
28 August 2016 | Application to strike the company off the register (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 December 2015 | Termination of appointment of Paul Cunniff as a director on 13 October 2015 (1 page) |
11 December 2015 | Termination of appointment of Paul Cunniff as a director on 13 October 2015 (1 page) |
11 December 2015 | Appointment of Mr Jonathan Graham Newton White as a director on 14 October 2015 (2 pages) |
11 December 2015 | Termination of appointment of Paul William Beck as a director on 13 October 2015 (1 page) |
11 December 2015 | Appointment of Mr Jonathan Graham Newton White as a director on 14 October 2015 (2 pages) |
11 December 2015 | Termination of appointment of Paul William Beck as a director on 13 October 2015 (1 page) |
28 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2014 | Satisfaction of charge 077241690001 in full (1 page) |
5 September 2014 | Satisfaction of charge 077241690001 in full (1 page) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Appointment of Mr Paul Cunniff as a director (2 pages) |
27 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Appointment of Mr Paul Cunniff as a director (2 pages) |
27 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
16 September 2013 | Director's details changed for Mr James Richard Lawrence on 4 November 2012 (2 pages) |
16 September 2013 | Director's details changed for Mr James Richard Lawrence on 4 November 2012 (2 pages) |
30 July 2013 | Registration of charge 077241690001 (59 pages) |
30 July 2013 | Registration of charge 077241690001 (59 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 26 September 2012 (2 pages) |
26 September 2012 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 26 September 2012 (2 pages) |
9 August 2012 | Previous accounting period shortened from 31 August 2012 to 30 April 2012 (3 pages) |
9 August 2012 | Previous accounting period shortened from 31 August 2012 to 30 April 2012 (3 pages) |
1 August 2011 | Incorporation
|
1 August 2011 | Incorporation
|