Hale
Cheshire
WA15 9SQ
Director Name | Mr David Richards |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Suite 4102 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG |
Director Name | Mrs Joan Rankin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4102 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG |
Director Name | Mr Christakis Louca Pamballis |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 08 February 2013(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 April 2015) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 183 Walton Hall Avenue Walton L4 9UT |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
100 at £1 | Christakis Pamballis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,107 |
Cash | £5,009 |
Current Liabilities | £12,798 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2018 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
11 August 2017 | Registered office address changed from Suite 4102 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from Suite 4102 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 11 August 2017 (2 pages) |
4 August 2017 | Statement of affairs (10 pages) |
4 August 2017 | Statement of affairs (10 pages) |
4 August 2017 | Appointment of a voluntary liquidator (1 page) |
4 August 2017 | Resolutions
|
4 August 2017 | Resolutions
|
4 August 2017 | Appointment of a voluntary liquidator (1 page) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 October 2015 | Appointment of Mrs Joan Rankin as a director on 1 January 2015 (2 pages) |
8 October 2015 | Appointment of Mrs Joan Rankin as a director on 1 January 2015 (2 pages) |
8 October 2015 | Appointment of Mrs Joan Rankin as a director on 1 January 2015 (2 pages) |
13 April 2015 | Termination of appointment of Christakis Louca Pamballis as a director on 8 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Christakis Louca Pamballis as a director on 8 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Christakis Louca Pamballis as a director on 8 April 2015 (1 page) |
25 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Termination of appointment of Joan Rankin as a director (1 page) |
20 February 2014 | Termination of appointment of Joan Rankin as a director (1 page) |
20 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
2 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
19 August 2013 | Appointment of Mr Christakis Louca Pamballis as a director (2 pages) |
19 August 2013 | Appointment of Mr Christakis Louca Pamballis as a director (2 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Termination of appointment of David Richards as a director (1 page) |
11 February 2013 | Appointment of Miss Joan Rankin as a director (2 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Termination of appointment of David Richards as a director (1 page) |
11 February 2013 | Appointment of Miss Joan Rankin as a director (2 pages) |
8 February 2013 | Company name changed optimus images LTD\certificate issued on 08/02/13
|
8 February 2013 | Company name changed optimus images LTD\certificate issued on 08/02/13
|
26 January 2012 | Incorporation
|
26 January 2012 | Incorporation
|