Bolton
BL1 4AP
Director Name | Miss Helen Aletras |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing, Third Floor Carrington House 126-130 Re London W1B 5SE |
Director Name | Miss Dina Costandina Aletras |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hay Hill London W1J 8NR |
Director Name | Mr Gianmattia Pucciano |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hay Hill London W1J 8NR |
Registered Address | The White House Suite 16, 42-44 Chorley New Road Bolton BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
92 at £1 | Anchorage Advanced Advising LTD 92.00% Ordinary |
---|---|
8 at £1 | Dina Aletras 8.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,458 |
Cash | £1,863 |
Current Liabilities | £73,113 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2020 | Application to strike the company off the register (1 page) |
4 December 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
1 November 2019 | Registered office address changed from 24th Floor, the Shard 32 London Bridge Street London SE1 9SG England to The White House Suite 16, 42-44 Chorley New Road Bolton BL1 4AP on 1 November 2019 (1 page) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 November 2018 | Cessation of Shenzhen Buddy Technology Co. Limited as a person with significant control on 13 November 2018 (1 page) |
16 November 2018 | Notification of Helenus Investments Limited as a person with significant control on 13 November 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 February 2018 | Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to 24th Floor the Shard 32 London Bridge Street London SE1 9SG (1 page) |
6 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
23 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
29 April 2016 | Registered office address changed from 12 Hay Hill London W1J 8NR to 24th Floor, the Shard 32 London Bridge Street London SE1 9SG on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 12 Hay Hill London W1J 8NR to 24th Floor, the Shard 32 London Bridge Street London SE1 9SG on 29 April 2016 (1 page) |
29 January 2016 | Termination of appointment of Dina Costandina Aletras as a director on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Dina Costandina Aletras as a director on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Gianmattia Pucciano as a director on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Ms Karina Maria Valeron as a director on 29 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Gianmattia Pucciano as a director on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Ms Karina Maria Valeron as a director on 29 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
25 January 2016 | Company name changed hamble media and communications LIMITED\certificate issued on 25/01/16
|
25 January 2016 | Company name changed hamble media and communications LIMITED\certificate issued on 25/01/16
|
13 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 May 2015 | Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD England to 12 Hay Hill London W1J 8NR on 4 May 2015 (1 page) |
4 May 2015 | Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD England to 12 Hay Hill London W1J 8NR on 4 May 2015 (1 page) |
4 May 2015 | Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD England to 12 Hay Hill London W1J 8NR on 4 May 2015 (1 page) |
25 February 2015 | Company name changed anchorage media and communications LIMITED\certificate issued on 25/02/15
|
25 February 2015 | Company name changed anchorage media and communications LIMITED\certificate issued on 25/02/15
|
23 December 2014 | Registered office address changed from East Wing, Third Floor Carrington House 126-130 Regent Street London W1B 5SE to 15-17 Grosvenor Gardens London SW1W 0BD on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from East Wing, Third Floor Carrington House 126-130 Regent Street London W1B 5SE to 15-17 Grosvenor Gardens London SW1W 0BD on 23 December 2014 (1 page) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Company name changed hamble media & communications LIMITED\certificate issued on 15/12/14
|
15 December 2014 | Company name changed hamble media & communications LIMITED\certificate issued on 15/12/14
|
4 December 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
4 December 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 April 2014 | Termination of appointment of Helen Aletras as a director (1 page) |
4 April 2014 | Termination of appointment of Helen Aletras as a director (1 page) |
6 March 2014 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 6 March 2014 (1 page) |
18 February 2014 | Register(s) moved to registered inspection location (1 page) |
18 February 2014 | Register(s) moved to registered inspection location (1 page) |
18 February 2014 | Register inspection address has been changed (1 page) |
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (6 pages) |
18 February 2014 | Register inspection address has been changed (1 page) |
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (6 pages) |
5 February 2014 | Incorporation (23 pages) |
5 February 2014 | Incorporation (23 pages) |