Windsor
Berkshire
SL4 5ET
Director Name | Mr Issac Leper |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Store Street Manchester M1 2WD |
Registered Address | 34 Store Street Manchester M1 2WD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Issac Leper 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2014 | Termination of appointment of Issac Leper as a director (1 page) |
28 June 2014 | Registered office address changed from Suite 2 47 Harvey Road Slough SL3 8HZ on 28 June 2014 (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2014 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2013 | Registered office address changed from 47 Suite 2 Harvey Road Slough SL3 8HZ England on 19 September 2013 (1 page) |
15 July 2013 | Registered office address changed from 23 Castalia Square London E14 3NG United Kingdom on 15 July 2013 (1 page) |
11 June 2012 | Incorporation
|
11 June 2012 | Registered office address changed from 14 Haslemere Road Windsor Berkshire SL45ET United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Director's details changed for Mr Issac Leper on 11 June 2012 (2 pages) |
11 June 2012 | Termination of appointment of Charlie Evans as a director (1 page) |