Manchester
Lancashire
M2 7EA
Director Name | Miss Darcy Anderson |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Royal Exchange Arcade Manchester M2 7EA |
Director Name | Miss Jordana Anderson |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Royal Exchange Arcade Manchester M2 7EA |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved following liquidation (1 page) |
25 January 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
25 January 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 December 2015 | Appointment of a voluntary liquidator (1 page) |
22 December 2015 | Statement of affairs with form 4.19 (6 pages) |
22 December 2015 | Statement of affairs with form 4.19 (6 pages) |
22 December 2015 | Resolutions
|
22 December 2015 | Resolutions
|
22 December 2015 | Appointment of a voluntary liquidator (1 page) |
26 November 2015 | Registered office address changed from Unit 20 Royal Exchange Arcade Manchester M2 7EA United Kingdom to 340 Deansgate Manchester M3 4LY on 26 November 2015 (2 pages) |
26 November 2015 | Registered office address changed from Unit 20 Royal Exchange Arcade Manchester M2 7EA United Kingdom to 340 Deansgate Manchester M3 4LY on 26 November 2015 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 August 2015 | Termination of appointment of Jordana Anderson as a director on 30 June 2015 (2 pages) |
3 August 2015 | Termination of appointment of Jordana Anderson as a director on 30 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Darcy Anderson as a director on 26 June 2015 (2 pages) |
2 July 2015 | Appointment of Miss Jayne Louise Anderson as a director on 26 June 2015 (3 pages) |
2 July 2015 | Termination of appointment of Darcy Anderson as a director on 26 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Darcy Anderson as a director on 26 June 2015 (2 pages) |
2 July 2015 | Appointment of Miss Jayne Louise Anderson as a director on 26 June 2015 (3 pages) |
2 July 2015 | Termination of appointment of Darcy Anderson as a director on 26 June 2015 (2 pages) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|