Douglas
Isle Of Man
IM2 7DQ
Director Name | Mr Kieran Mills |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Weymouth Mews London W19 7EP |
Director Name | Mrs Glenda Maria Quirk |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 25 April 2013) |
Role | HR Director |
Country of Residence | Isle Of Man |
Correspondence Address | The Haven Tynwald Road Peel Isle Of Man IM5 1JL |
Registered Address | 10 The Edge Clowes Street Salford M3 5NB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 January 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2020 | Application to strike the company off the register (1 page) |
15 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
26 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
24 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 January 2015 | Registered office address changed from 29 Weymouth Mews Lomdon W19 7EP to 10 the Edge Clowes Street Salford M3 5NB on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 29 Weymouth Mews Lomdon W19 7EP to 10 the Edge Clowes Street Salford M3 5NB on 27 January 2015 (1 page) |
20 September 2014 | Compulsory strike-off action has been suspended (1 page) |
20 September 2014 | Compulsory strike-off action has been suspended (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
1 May 2013 | Termination of appointment of Glenda Quirk as a director (2 pages) |
1 May 2013 | Termination of appointment of Glenda Quirk as a director (2 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (14 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (14 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (14 pages) |
20 September 2012 | Registered office address changed from 28 Weymouth Mews London W19 7EP on 20 September 2012 (2 pages) |
20 September 2012 | Registered office address changed from 28 Weymouth Mews London W19 7EP on 20 September 2012 (2 pages) |
30 August 2012 | Appointment of Mrs Glenda Maria Quirk as a director (3 pages) |
30 August 2012 | Termination of appointment of Kieran Mills as a director (2 pages) |
30 August 2012 | Appointment of Mrs Glenda Maria Quirk as a director (3 pages) |
30 August 2012 | Registered office address changed from 235 Holly Park Estate London Greater London N4 4BN England on 30 August 2012 (2 pages) |
30 August 2012 | Termination of appointment of Kieran Mills as a director (2 pages) |
30 August 2012 | Appointment of Paul Bell as a director (3 pages) |
30 August 2012 | Appointment of Paul Bell as a director (3 pages) |
30 August 2012 | Registered office address changed from 235 Holly Park Estate London Greater London N4 4BN England on 30 August 2012 (2 pages) |
3 April 2012 | Incorporation (28 pages) |
3 April 2012 | Incorporation (28 pages) |