Maidstone
Kent
ME14 5UP
Secretary Name | Helen Marie Fedorcio |
---|---|
Status | Closed |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Mrs Helen Marie Fedorcio |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2013(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 April 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Helen Marie Fedorcio |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 13 Newby Road Hazel Grove Stockport Cheshire SK7 5DA |
Secretary Name | Helen Marie Fedorcio |
---|---|
Status | Resigned |
Appointed | 15 July 2013(3 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 15 July 2013) |
Role | Company Director |
Correspondence Address | 13 Newby Road Hazel Grove Stockport Cheshire SK7 5DA |
Registered Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Richard Edward Fedorcio 51.00% Ordinary |
---|---|
49 at £1 | Helen Marie Fedorcio 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,096 |
Cash | £15,692 |
Current Liabilities | £6,596 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
5 July 2017 | Notification of Helen Marie Fedorcio as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Director's details changed for Mr Richard Edward Fedorcio on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Richard Edward Fedorcio as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
19 December 2016 | Director's details changed for Helen Marie Fedorcio on 19 December 2016 (2 pages) |
19 December 2016 | Secretary's details changed for Helen Marie Fedorcio on 19 December 2016 (1 page) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 February 2015 | Registered office address changed from 13 Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
25 July 2013 | Appointment of Helen Marie Fedorcio as a director (2 pages) |
16 July 2013 | Director's details changed for Helen Marie Fedorcio on 15 July 2013 (2 pages) |
16 July 2013 | Termination of appointment of Helen Fedorcio as a director (1 page) |
15 July 2013 | Termination of appointment of Helen Fedorcio as a secretary (1 page) |
15 July 2013 | Appointment of Helen Marie Fedorcio as a secretary (1 page) |
18 June 2013 | Incorporation (37 pages) |