1 Fernie Street
Manchester
M4 4BL
Director Name | Mr Edward Ross Asubonteng |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartwell Drive Highams Park London E4 9LY |
Director Name | Ms Maymuna Suleyman |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Disc Jockey |
Country of Residence | Belgium |
Correspondence Address | 17 Hartwell Drive Highams Park London E4 9LY |
Registered Address | 515 Jefferson Place 1 Fernie Street Manchester M4 4BL |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1000 at £1 | Jacqueline Abla Natasha Woollams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,020 |
Cash | £728 |
Current Liabilities | £4,371 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2015 | Application to strike the company off the register (3 pages) |
27 April 2015 | Application to strike the company off the register (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
24 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 March 2014 (16 pages) |
24 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 March 2014 (16 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders
|
5 February 2014 | Appointment of Miss Jacqueline Abla Natasha Woollams as a director (2 pages) |
5 February 2014 | Appointment of Miss Jacqueline Abla Natasha Woollams as a director (2 pages) |
6 November 2013 | Registered office address changed from , 17 Hartwell Drive, Highams Park, London, E4 9LY, United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from , 17 Hartwell Drive, Highams Park, London, E4 9LY, United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from , 17 Hartwell Drive, Highams Park, London, E4 9LY, United Kingdom on 6 November 2013 (1 page) |
5 November 2013 | Termination of appointment of Maymuna Suleyman as a director (1 page) |
5 November 2013 | Termination of appointment of Maymuna Suleyman as a director (1 page) |
5 September 2013 | Termination of appointment of Edward Asubonteng as a director (1 page) |
5 September 2013 | Termination of appointment of Edward Asubonteng as a director (1 page) |
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|