Walsall
WS4 2JF
Secretary Name | Christina Georgiou |
---|---|
Status | Closed |
Appointed | 11 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hawley Close Walsall WS4 2JF |
Registered Address | 66 Cross Street Sale Cheshire M33 7AN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
100 at £1 | Christina Georgiou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,975 |
Current Liabilities | £40,118 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2016 | Application to strike the company off the register (3 pages) |
19 December 2016 | Application to strike the company off the register (3 pages) |
1 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
5 March 2015 | Registered office address changed from Suite 1762 Kemp House 152-160 City Road London EC1V 2NX to 66 Cross Street Sale Cheshire M33 7AN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Suite 1762 Kemp House 152-160 City Road London EC1V 2NX to 66 Cross Street Sale Cheshire M33 7AN on 5 March 2015 (1 page) |
5 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Registered office address changed from Suite 1762 Kemp House 152-160 City Road London EC1V 2NX to 66 Cross Street Sale Cheshire M33 7AN on 5 March 2015 (1 page) |
5 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
9 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
9 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
26 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
9 September 2013 | Registered office address changed from 4 Morston Court Kingswood, Lakeside Cannock WS11 8JB United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 4 Morston Court Kingswood, Lakeside Cannock WS11 8JB United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 4 Morston Court Kingswood, Lakeside Cannock WS11 8JB United Kingdom on 9 September 2013 (1 page) |
11 January 2013 | Incorporation (21 pages) |
11 January 2013 | Incorporation (21 pages) |