Marina Del Rey
California
90292
Director Name | Mr Hamid Hakamali Samnani |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Richard Robert Warren |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Mr Steven Paul Gosling |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Mr Andrew David John McEwan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2016) |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Website | geemedia.com |
---|---|
Email address | [email protected] |
Telephone | 020 74000700 |
Telephone region | London |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Ife Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,650 |
Gross Profit | £46,650 |
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2016 | Application to strike the company off the register (3 pages) |
22 June 2016 | Director's details changed for Mr Michael Pigott on 20 June 2016 (2 pages) |
4 May 2016 | Registered office address changed from Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 4 May 2016 (1 page) |
13 April 2016 | Termination of appointment of Dwf Secretarial Services Limited as a secretary on 1 April 2016 (1 page) |
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 April 2016 | Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA to Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX on 4 April 2016 (1 page) |
22 December 2015 | Full accounts made up to 31 December 2014 (11 pages) |
20 May 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
24 April 2015 | Full accounts made up to 31 March 2014 (11 pages) |
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
11 November 2014 | Appointment of Mr Michael Pigott as a director on 27 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Andrew David John Mcewan as a director on 31 October 2014 (1 page) |
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders (3 pages) |
3 February 2014 | Termination of appointment of Steven Gosling as a director (1 page) |
3 February 2014 | Termination of appointment of Steven Paul Gosling as a director on 31 January 2014 (1 page) |
28 January 2014 | Appointment of Dwf Secretarial Services Limited as a secretary on 27 January 2014 (2 pages) |
28 January 2014 | Appointment of Dwf Secretarial Services Limited as a secretary (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 January 2014 | Accounts made up to 31 March 2013 (2 pages) |
9 May 2013 | Company name changed pmg teg holdco LIMITED\certificate issued on 09/05/13
|
9 May 2013 | Change of name notice (2 pages) |
9 May 2013 | Company name changed pmg teg holdco LIMITED\certificate issued on 09/05/13
|
1 May 2013 | Termination of appointment of Richard Robert Warren as a director on 16 April 2013 (1 page) |
1 May 2013 | Termination of appointment of Richard Warren as a director (1 page) |
30 April 2013 | Termination of appointment of Hamid Hakamali Samnani as a director on 16 April 2013 (1 page) |
30 April 2013 | Termination of appointment of Richard Robert Warren as a director on 16 April 2013 (1 page) |
30 April 2013 | Appointment of Mr Steven Paul Gosling as a director (2 pages) |
30 April 2013 | Appointment of Mr Steven Paul Gosling as a director on 16 April 2013 (2 pages) |
30 April 2013 | Termination of appointment of Hamid Samnani as a director (1 page) |
30 April 2013 | Termination of appointment of Richard Warren as a director (1 page) |
30 April 2013 | Appointment of Mr Andrew David John Mcewan as a director (2 pages) |
30 April 2013 | Appointment of Mr Andrew David John Mcewan as a director on 16 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
29 March 2012 | Incorporation
|