London
N1 7GU
Director Name | Ms Debra Jeanette McKeegan |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2013(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 20 - 22 Wenlock Road London N1 7GU |
Secretary Name | Ms Debra Jeanette McKeegan |
---|---|
Status | Closed |
Appointed | 04 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 - 22 Wenlock Road London N1 7GU |
Director Name | Mr Alexander Lewis Clifford Wills |
---|---|
Date of Birth | October 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 - 22 Wenlock Road London N1 7GU |
Telephone | 020 71275293 |
---|---|
Telephone region | London |
Registered Address | C/O Bell Advisory Tenth Floor 3 Hardman Street Spinninfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
75 at £1 | James Matthew Fletcher 7.50% Ordinary |
---|---|
325 at £1 | Daniel John Woolf Wills 32.50% Ordinary |
300 at £1 | Alexander Lewis Clifford Wills 30.00% Ordinary |
300 at £1 | Debra Jeanette Mckeegan 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,965 |
Cash | £10,233 |
Current Liabilities | £319,678 |
Latest Accounts | 30 June 2016 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 July 2013 | Delivered on: 26 July 2013 Persons entitled: Digetex Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 July 2013 | Delivered on: 23 July 2013 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. Notification of addition to or amendment of charge. Outstanding |
18 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2019 | Notice of move from Administration to Dissolution (17 pages) |
8 October 2018 | Administrator's progress report (17 pages) |
30 May 2018 | Result of meeting of creditors (5 pages) |
30 May 2018 | Statement of affairs with form AM02SOA (8 pages) |
24 May 2018 | Notice of deemed approval of proposals (3 pages) |
27 April 2018 | Statement of administrator's proposal (31 pages) |
28 March 2018 | Registered office address changed from 20 - 22 Wenlock Road London N1 7GU to C/O Bell Advisory Tenth Floor 3 Hardman Street Spinninfields Manchester M3 3HF on 28 March 2018 (2 pages) |
23 March 2018 | Appointment of an administrator (2 pages) |
1 March 2018 | Satisfaction of charge 085978700002 in full (1 page) |
12 July 2017 | Register(s) moved to registered inspection location 1 Wharfeside Commerce Park Waterside Trafford Park Manchester M17 1WD (1 page) |
12 July 2017 | Register inspection address has been changed to 1 Wharfeside Commerce Park Waterside Trafford Park Manchester M17 1WD (1 page) |
12 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
12 July 2017 | Change of details for Ms Debra Jeanette Mckeegan as a person with significant control on 26 June 2017 (2 pages) |
12 July 2017 | Change of details for Ms Debra Jeanette Mckeegan as a person with significant control on 13 June 2017 (2 pages) |
12 July 2017 | Cessation of Daniel John Woolf Wills as a person with significant control on 13 June 2017 (1 page) |
12 July 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
12 July 2017 | Register(s) moved to registered inspection location 1 Wharfeside Commerce Park Waterside Trafford Park Manchester M17 1WD (1 page) |
12 July 2017 | Register inspection address has been changed to 1 Wharfeside Commerce Park Waterside Trafford Park Manchester M17 1WD (1 page) |
12 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
12 July 2017 | Change of details for Ms Debra Jeanette Mckeegan as a person with significant control on 26 June 2017 (2 pages) |
12 July 2017 | Change of details for Ms Debra Jeanette Mckeegan as a person with significant control on 13 June 2017 (2 pages) |
12 July 2017 | Cessation of Daniel John Woolf Wills as a person with significant control on 13 June 2017 (1 page) |
12 July 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
13 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 December 2015 | Termination of appointment of Alexander Lewis Clifford Wills as a director on 8 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Alexander Lewis Clifford Wills as a director on 8 December 2015 (1 page) |
11 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Secretary's details changed for Ms Debra Jeanette Mckeegan on 11 August 2015 (1 page) |
11 August 2015 | Director's details changed for Mr James Matthew Fletcher on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Ms Debra Jeanette Mckeegan on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Alexander Lewis Clifford Wills on 11 August 2015 (2 pages) |
11 August 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 11 August 2015 (1 page) |
11 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Secretary's details changed for Ms Debra Jeanette Mckeegan on 11 August 2015 (1 page) |
11 August 2015 | Director's details changed for Mr James Matthew Fletcher on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Ms Debra Jeanette Mckeegan on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Alexander Lewis Clifford Wills on 11 August 2015 (2 pages) |
11 August 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 11 August 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
26 July 2013 | Registration of charge 085978700002 (25 pages) |
26 July 2013 | Registration of charge 085978700002 (25 pages) |
23 July 2013 | Registration of charge 085978700001 (24 pages) |
23 July 2013 | Registration of charge 085978700001 (24 pages) |
8 July 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
8 July 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
4 July 2013 | Incorporation
|
4 July 2013 | Incorporation
|