Los Angeles
Ca 90007
Director Name | Miss Tiffany Eden Wicks |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2012(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lostock Road, Poynton Cheshire Stockport SK12 1LL |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 260/8 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Wicks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£725 |
Cash | £551 |
Current Liabilities | £51,826 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Appointment of Mr Christopher Derry Wicks as a director (2 pages) |
30 April 2012 | Appointment of Mr Christopher Derry Wicks as a director (2 pages) |
28 April 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
28 April 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
27 April 2012 | Appointment of Miss Tiffany Eden Wicks as a director (2 pages) |
27 April 2012 | Appointment of Miss Tiffany Eden Wicks as a director (2 pages) |
25 April 2012 | Incorporation (43 pages) |
25 April 2012 | Incorporation (43 pages) |