Company NameSee My Path Ltd
Company StatusDissolved
Company Number08416832
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ashley Preston
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 95 Raleigh Square Raleigh Street
Nottingham
NG7 4DN
Director NameMr Daniel Joseph Eli Sandler
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
Director NameMr Samuel Avi Shupac
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address4 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
Secretary NameMr Daniel Sandler
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ

Location

Registered Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
23 December 2016Application to strike the company off the register (3 pages)
23 December 2016Application to strike the company off the register (3 pages)
14 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,075
(7 pages)
14 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,075
(7 pages)
17 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 July 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 1,075
(4 pages)
4 July 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 1,075
(4 pages)
27 February 2015Director's details changed for Mr Ashley Preston on 27 February 2015 (2 pages)
27 February 2015Director's details changed for Mr Daniel Joseph Eli Sandler on 27 February 2015 (2 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(7 pages)
27 February 2015Director's details changed for Mr Samuel Avi Shupac on 27 February 2015 (2 pages)
27 February 2015Director's details changed for Mr Samuel Avi Shupac on 27 February 2015 (2 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(7 pages)
27 February 2015Director's details changed for Mr Ashley Preston on 27 February 2015 (2 pages)
27 February 2015Director's details changed for Mr Daniel Joseph Eli Sandler on 27 February 2015 (2 pages)
17 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
17 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 June 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 1,000
(4 pages)
27 June 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 1,000
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 400
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 400
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 400
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 396
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 396
(4 pages)
19 June 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 400
(4 pages)
19 June 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 400
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 375
(2 pages)
24 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 360
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 375
(2 pages)
24 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 360
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 360
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 375
(2 pages)
31 March 2014Registered office address changed from Apartment 83 Didsbury Gate 1 Houseman Crescent Manchester Lancashire M20 2JB on 31 March 2014 (1 page)
31 March 2014Registered office address changed from Apartment 83 Didsbury Gate 1 Houseman Crescent Manchester Lancashire M20 2JB on 31 March 2014 (1 page)
11 March 2014Director's details changed for Mr Ashley Preston on 11 March 2014 (2 pages)
11 March 2014Director's details changed for Mr Ashley Preston on 11 March 2014 (2 pages)
11 March 2014Director's details changed for Mr Samuel Avi Shupac on 11 March 2014 (2 pages)
11 March 2014Director's details changed for Mr Samuel Avi Shupac on 11 March 2014 (2 pages)
11 March 2014Annual return made up to 25 February 2014 with a full list of shareholders (5 pages)
11 March 2014Annual return made up to 25 February 2014 with a full list of shareholders (5 pages)
5 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 325
(3 pages)
5 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 325
(3 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)