3 Piccadilly Place
Manchester
M1 3BN
Director Name | Mr Christopher William Payne |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Langar New Barn Road Longfield Kent DA3 7LG |
Director Name | Mrs Karen Carol Burton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(3 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frederick Terrace, Frederick Place Brighton BN1 1AX |
Director Name | Mr Karl Dunlop |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 February 2013) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 78 Beckenham Road Beckenham Kent BR3 4RH |
Director Name | Ms Maria Jina Preciosa Orolfo |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 October 2013(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Beechcroft Road London SW17 7DA |
Director Name | Miss Angela Brooks Brooks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 October 2014) |
Role | Chairman And Tax Adviser |
Country of Residence | Spain |
Correspondence Address | 24 Calle Cuatro Esquinas Lanjaron Granada 18420 Spain |
Director Name | Mr Christopher William Payne |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(2 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-25 North Street Bromley Kent BR1 1SD |
Registered Address | The Insolvency Service 2nd Floor 3 Piccadilly Place Manchester M1 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Next Return Due | 3 December 2016 (overdue) |
---|
12 December 2020 | Completion of winding up (1 page) |
---|---|
12 December 2020 | Dissolution deferment (1 page) |
20 October 2015 | Registered office address changed from C/O Downs & Company 21-25 North Street Bromley Kent BR1 1SD to The Insolvency Service 2nd Floor 3 Piccadilly Place Manchester M1 3BN on 20 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from C/O Downs & Company 21-25 North Street Bromley Kent BR1 1SD to The Insolvency Service 2nd Floor 3 Piccadilly Place Manchester M1 3BN on 20 October 2015 (2 pages) |
5 August 2015 | Order of court to wind up (2 pages) |
5 August 2015 | Order of court to wind up (2 pages) |
16 June 2015 | Appointment of provisional liquidator (6 pages) |
16 June 2015 | Appointment of provisional liquidator (6 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
24 October 2014 | Appointment of Mr Roger Chant as a director on 24 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Christopher William Payne as a director on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Christopher William Payne as a director on 24 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Roger Chant as a director on 24 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Angela Brooks Brooks as a director on 13 October 2014 (1 page) |
13 October 2014 | Appointment of Angela Brooks Brooks as a director on 1 October 2014 (3 pages) |
13 October 2014 | Termination of appointment of Angela Brooks Brooks as a director on 13 October 2014 (1 page) |
13 October 2014 | Appointment of Angela Brooks Brooks as a director on 1 October 2014 (3 pages) |
13 October 2014 | Appointment of Angela Brooks Brooks as a director on 1 October 2014 (3 pages) |
2 October 2014 | Registered office address changed from 78 Beckenham Road Beckenham Kent BR3 4RH to C/O Downs & Company 21-25 North Street Bromley Kent BR1 1SD on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 78 Beckenham Road Beckenham Kent BR3 4RH to C/O Downs & Company 21-25 North Street Bromley Kent BR1 1SD on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Christopher William Payne as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Christopher William Payne as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Christopher William Payne as a director on 1 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from 78 Beckenham Road Beckenham Kent BR3 4RH to C/O Downs & Company 21-25 North Street Bromley Kent BR1 1SD on 2 October 2014 (1 page) |
8 September 2014 | Termination of appointment of Maria Jina Preciosa Orolfo as a director on 25 August 2014 (2 pages) |
8 September 2014 | Termination of appointment of Maria Jina Preciosa Orolfo as a director on 25 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Appointment of Ms Maria Jina Preciosa Orolfo as a director (2 pages) |
30 October 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Appointment of Ms Maria Jina Preciosa Orolfo as a director (2 pages) |
30 October 2013 | Appointment of Ms Maria Jina Preciosa Orolfo as a director (2 pages) |
30 October 2013 | Appointment of Ms Maria Jina Preciosa Orolfo as a director (2 pages) |
30 October 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Termination of appointment of Karl Dunlop as a director (2 pages) |
24 July 2013 | Termination of appointment of Karl Dunlop as a director (2 pages) |
10 June 2013 | Termination of appointment of Karl Dunlop as a director (2 pages) |
10 June 2013 | Termination of appointment of Karl Dunlop as a director (2 pages) |
19 November 2012 | Registered office address changed from Tek House Single Street Downe Kent TN16 3AB England on 19 November 2012 (1 page) |
19 November 2012 | Termination of appointment of Karen Burton as a director (1 page) |
19 November 2012 | Registered office address changed from Tek House Single Street Downe Kent TN16 3AB England on 19 November 2012 (1 page) |
19 November 2012 | Appointment of Mr Karl Dunlop as a director (2 pages) |
19 November 2012 | Appointment of Mr Karl Dunlop as a director (2 pages) |
19 November 2012 | Termination of appointment of Karen Burton as a director (1 page) |
18 October 2012 | Appointment of Karen Carol Burton as a director (2 pages) |
18 October 2012 | Termination of appointment of Christopher Payne as a director (1 page) |
18 October 2012 | Termination of appointment of Christopher Payne as a director (1 page) |
18 October 2012 | Appointment of Karen Carol Burton as a director (2 pages) |
14 August 2012 | Registered office address changed from Phoenix Accounting 78 Beckenham Road Beckenham Kent BR3 4RH United Kingdom on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from Phoenix Accounting 78 Beckenham Road Beckenham Kent BR3 4RH United Kingdom on 14 August 2012 (1 page) |
6 July 2012 | Incorporation
|
6 July 2012 | Incorporation
|
6 July 2012 | Incorporation
|