London
W1G 8TB
Director Name | Mr Zac Goodman |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brim Hill Hampstead Garden Suburb London N2 0HF |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
2 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2018 | Return of final meeting in a members' voluntary winding up (17 pages) |
22 January 2018 | Liquidators' statement of receipts and payments to 17 November 2017 (20 pages) |
20 January 2017 | Liquidators' statement of receipts and payments to 17 November 2016 (19 pages) |
20 January 2017 | Liquidators' statement of receipts and payments to 17 November 2016 (19 pages) |
25 January 2016 | Liquidators' statement of receipts and payments to 17 November 2015 (18 pages) |
25 January 2016 | Liquidators' statement of receipts and payments to 17 November 2015 (18 pages) |
25 January 2016 | Liquidators statement of receipts and payments to 17 November 2015 (18 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
10 December 2014 | Declaration of solvency (3 pages) |
10 December 2014 | Declaration of solvency (3 pages) |
27 November 2014 | Resolutions
|
23 October 2014 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester M3 2JA England to The Chancery 58 Spring Gardens Manchester M2 1EW on 23 October 2014 (2 pages) |
23 October 2014 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester M3 2JA England to The Chancery 58 Spring Gardens Manchester M2 1EW on 23 October 2014 (2 pages) |
5 July 2014 | Satisfaction of charge 087612750002 in full (4 pages) |
5 July 2014 | Satisfaction of charge 087612750001 in full (4 pages) |
5 July 2014 | Satisfaction of charge 087612750001 in full (4 pages) |
5 July 2014 | Satisfaction of charge 087612750002 in full (4 pages) |
18 June 2014 | Registration of charge 087612750002 (22 pages) |
18 June 2014 | Registration of charge 087612750002 (22 pages) |
18 June 2014 | Registration of charge 087612750001 (11 pages) |
18 June 2014 | Registration of charge 087612750001 (11 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 9 December 2013
|
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
17 December 2013 | Statement of capital following an allotment of shares on 9 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 9 December 2013
|
14 November 2013 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 14 November 2013 (1 page) |
4 November 2013 | Incorporation (37 pages) |
4 November 2013 | Incorporation (37 pages) |