Nottingham
NG7 4DN
Director Name | Mr Daniel Joseph Eli Sandler |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 56 Manchester Road Altrincham Cheshire WA14 4PJ |
Director Name | Mr Samuel Avi Shupac |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 4 Fairhaven Avenue Whitefield Manchester M45 7QG |
Secretary Name | Mr Daniel Sandler |
---|---|
Status | Closed |
Appointed | 25 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Manchester Road Altrincham Cheshire WA14 4PJ |
Registered Address | 56 Manchester Road Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2016 | Application to strike the company off the register (3 pages) |
23 December 2016 | Application to strike the company off the register (3 pages) |
14 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
17 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
17 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 July 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
4 July 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
27 February 2015 | Director's details changed for Mr Ashley Preston on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Daniel Joseph Eli Sandler on 27 February 2015 (2 pages) |
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Mr Samuel Avi Shupac on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Samuel Avi Shupac on 27 February 2015 (2 pages) |
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Mr Ashley Preston on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Daniel Joseph Eli Sandler on 27 February 2015 (2 pages) |
17 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 June 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
27 June 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
31 March 2014 | Registered office address changed from Apartment 83 Didsbury Gate 1 Houseman Crescent Manchester Lancashire M20 2JB on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from Apartment 83 Didsbury Gate 1 Houseman Crescent Manchester Lancashire M20 2JB on 31 March 2014 (1 page) |
11 March 2014 | Director's details changed for Mr Ashley Preston on 11 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Ashley Preston on 11 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Samuel Avi Shupac on 11 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Samuel Avi Shupac on 11 March 2014 (2 pages) |
11 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders (5 pages) |
11 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders (5 pages) |
5 July 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
5 July 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
25 February 2013 | Incorporation
|
25 February 2013 | Incorporation
|