Company NameHere It Is Ltd
Company StatusDissolved
Company Number08153061
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter McManus
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(1 year after company formation)
Appointment Duration1 year, 4 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Longton Road
Salford
M6 7QW
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed23 July 2012(same day as company formation)
Correspondence Address145-157 St John Street
.
London
EC1V 4PW

Location

Registered Address1a Longton Road
Salford
M6 7QW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardClaremont
Built Up AreaGreater Manchester

Shareholders

1 at £1Peter Mcmanus
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (2 pages)
1 September 2014Application to strike the company off the register (2 pages)
11 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
30 April 2014Accounts made up to 31 July 2013 (2 pages)
30 April 2014Accounts made up to 31 July 2013 (2 pages)
10 August 2013Annual return made up to 23 July 2013 with a full list of shareholders (4 pages)
10 August 2013Annual return made up to 23 July 2013 with a full list of shareholders (4 pages)
6 August 2013Termination of appointment of Westco Directors Ltd as a director on 6 August 2013 (1 page)
6 August 2013Termination of appointment of Westco Directors Ltd as a director on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 145-157 st John Street London EC1V 4PW England on 6 August 2013 (1 page)
6 August 2013Appointment of Mr Peter Mcmanus as a director on 6 August 2013 (2 pages)
6 August 2013Termination of appointment of Adrian Michael Koe as a director on 6 August 2013 (1 page)
6 August 2013Termination of appointment of Adrian Michael Koe as a director on 6 August 2013 (1 page)
6 August 2013Appointment of Mr Peter Mcmanus as a director on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 145-157 st John Street London EC1V 4PW England on 6 August 2013 (1 page)
6 August 2013Termination of appointment of Westco Directors Ltd as a director on 6 August 2013 (1 page)
6 August 2013Termination of appointment of Adrian Michael Koe as a director on 6 August 2013 (1 page)
6 August 2013Appointment of Mr Peter Mcmanus as a director on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 145-157 st John Street London EC1V 4PW England on 6 August 2013 (1 page)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)