Sedgefield
Stockton-On-Tees
Cleveland
TS21 2JE
Director Name | Mr Barry McGuire |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Market Trader |
Country of Residence | United Kingdom |
Correspondence Address | 39 Mitford Court Sedgefield Stockton-On-Tees Cleveland TS21 2JE |
Director Name | Mr Steven Smith |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Retail Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Craig Street Darlington County Durham DL3 6HA |
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £0.1 | Barry Mcguire 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2014 | Director's details changed for Mr Barry Robin Mcguire on 3 May 2014 (2 pages) |
3 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Registered office address changed from 39 Mitford Court Sedgefield Stockton-on-Tees Cleveland TS21 2JE on 3 May 2014 (1 page) |
3 May 2014 | Registered office address changed from 39 Mitford Court Sedgefield Stockton-on-Tees Cleveland TS21 2JE on 3 May 2014 (1 page) |
3 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Director's details changed for Mr Barry Robin Mcguire on 3 May 2014 (2 pages) |
24 April 2014 | Statement of capital following an allotment of shares on 14 October 2013
|
22 April 2014 | Company name changed ona (uk) LTD.\certificate issued on 22/04/14
|
17 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 February 2014 | Company name changed m'ungreh LTD.\certificate issued on 28/02/14
|
27 February 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (3 pages) |
14 October 2013 | Appointment of Mr Barry Robin Mcguire as a director (2 pages) |
14 October 2013 | Termination of appointment of Barry Mcguire as a director (1 page) |
14 October 2013 | Termination of appointment of Steven Smith as a director (1 page) |
14 October 2013 | Termination of appointment of Steven Smith as a director (1 page) |
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Incorporation
|