Manchester
M26 1LS
Director Name | Mrs Kate Jowitt |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Cottage Street Mill Cottage Street Macclesfield Cheshire SK11 8DZ |
Director Name | Quintessential Finance Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Correspondence Address | Cottage Street Mill Cottage Street Macclesfield Cheshire SK11 8DZ |
Registered Address | C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
617 at £0.1 | Paybridge Solutions LTD 61.70% Ordinary |
---|---|
50 at £0.1 | Hoa Thanh Le 5.00% Ordinary |
333 at £0.1 | Thy Tang Shuchun Zhang 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
4 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
3 March 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2016 | Termination of appointment of Kate Jowitt as a director on 8 April 2016 (1 page) |
8 April 2016 | Appointment of Mr Clark Fleming Seldon as a director on 8 April 2016 (2 pages) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 September 2014 | Company name changed bitspayment LTD\certificate issued on 19/09/14
|
29 April 2014 | Sub-division of shares on 16 April 2014 (5 pages) |
29 April 2014 | Resolutions
|
16 April 2014 | Termination of appointment of Quintessential Finance Group Limited as a director (1 page) |
28 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (3 pages) |
28 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (3 pages) |
11 October 2013 | Company name changed bitspayments LTD\certificate issued on 11/10/13
|
26 September 2013 | Company name changed bitsventures LTD\certificate issued on 26/09/13
|
7 February 2013 | Incorporation
|