Manchester
M15 5FE
Director Name | Miss Michela De Rossi |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Talbot Mill 44 Ellesmere Street Manchester M15 4JY |
Director Name | Mr Nathan James McDowell |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hunmanby Avenue Manchester M15 5FE |
Website | www.ncvisual.com |
---|
Registered Address | 34 Hunmanby Avenue Manchester M15 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
1 at £1 | Michela De Rossi 33.33% Ordinary |
---|---|
1 at £1 | Miklos Csepely-knorr 33.33% Ordinary |
1 at £1 | Nathan Mcdowell 33.33% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | Termination of appointment of Nathan James Mcdowell as a director on 1 March 2014 (1 page) |
4 November 2014 | Termination of appointment of Nathan James Mcdowell as a director on 1 March 2014 (1 page) |
4 November 2014 | Termination of appointment of Nathan James Mcdowell as a director on 1 March 2014 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 June 2014 | Registered office address changed from C/O Tom Sullivan Talbot Mill 44 Ellesmere Street Manchester M15 4JY on 28 June 2014 (1 page) |
28 June 2014 | Registered office address changed from C/O Tom Sullivan Talbot Mill 44 Ellesmere Street Manchester M15 4JY on 28 June 2014 (1 page) |
30 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
3 November 2013 | Termination of appointment of Michela De Rossi as a director (1 page) |
3 November 2013 | Termination of appointment of Michela De Rossi as a director (1 page) |
2 October 2013 | Registered office address changed from 2 Hotspur House Gloucester Street Manchester M1 5QR United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 2 Hotspur House Gloucester Street Manchester M1 5QR United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 2 Hotspur House Gloucester Street Manchester M1 5QR United Kingdom on 2 October 2013 (1 page) |
3 December 2012 | Incorporation
|
3 December 2012 | Incorporation
|