Altrincham
Cheshire
WA14 2DT
Director Name | Ms Devon Harrison |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 47 King William Street London EC4R 9AF |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Sextant Ventures Company Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£400,079 |
Cash | £11,016 |
Current Liabilities | £870,616 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 December 2015 | Delivered on: 5 January 2016 Satisfied on: 17 February 2016 Persons entitled: Andrew David Rosler as Liquidator of Key Homes Barking Limited - in Liquidation Classification: A registered charge Fully Satisfied |
---|
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 March 2017 | Director's details changed for Mr Michael James Mackey on 1 March 2017 (2 pages) |
13 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 February 2016 | Satisfaction of charge 084432620001 in full (1 page) |
22 January 2016 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
5 January 2016 | Registration of charge 084432620001, created on 21 December 2015 (12 pages) |
15 May 2015 | Registered office address changed from C/O Mcclure Naismith Llp 47 King William Street London EC4R 9AF to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 15 May 2015 (1 page) |
22 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
21 April 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2014 | Termination of appointment of Devon Harrison as a director on 29 August 2014 (1 page) |
8 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
22 January 2014 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1AA England on 22 January 2014 (1 page) |
8 April 2013 | Company name changed polaris development management LIMITED\certificate issued on 08/04/13
|
14 March 2013 | Registered office address changed from C/O Tim Brown Reynolds Porter Chamberlain Llp Tower Bridge House, St Katharine's Way London E1W 1AA England on 14 March 2013 (1 page) |
13 March 2013 | Incorporation
|
13 March 2013 | Incorporation
|