Company NameMakewake Limited
Company StatusDissolved
Company Number09009439
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Directors

Director NameMr Joao Ricardo Coelho De Jesus
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(1 week after company formation)
Appointment Duration5 months, 3 weeks (closed 21 October 2014)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressBridgewater House Caspian Road
Altrincham
Cheshire
WA14 5HH
Director NameMr Christophe De Weerdt
Date of BirthNovember 1993 (Born 30 years ago)
NationalityPortuguese
StatusClosed
Appointed01 May 2014(1 week after company formation)
Appointment Duration5 months, 3 weeks (closed 21 October 2014)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressBridgewater House Caspian Road
Altrincham
Cheshire
WA14 5HH
Director NameMr Luis Pedro Jordao Fraga
Date of BirthMarch 1990 (Born 34 years ago)
NationalityPortuguese
StatusClosed
Appointed01 May 2014(1 week after company formation)
Appointment Duration5 months, 3 weeks (closed 21 October 2014)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressBridgewater House Caspian Road
Altrincham
Cheshire
WA14 5HH
Director NameMr David Miguel Paixao Palma
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityPortuguese
StatusClosed
Appointed01 May 2014(1 week after company formation)
Appointment Duration5 months, 3 weeks (closed 21 October 2014)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressBridgewater House Caspian Road
Altrincham
Cheshire
WA14 5HH
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 2014(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2014(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ

Location

Registered AddressBridgewater House
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014Application to strike the company off the register (3 pages)
24 June 2014Application to strike the company off the register (3 pages)
5 June 2014Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH Great Britain on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH Great Britain on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH Great Britain on 5 June 2014 (2 pages)
29 May 2014Registered office address changed from C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU England on 29 May 2014 (1 page)
29 May 2014Registered office address changed from C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU England on 29 May 2014 (1 page)
2 May 2014Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
2 May 2014Appointment of Mr Joao Ricardo Coelho De Jesus as a director (2 pages)
2 May 2014Termination of appointment of Michael Ward as a director (1 page)
2 May 2014Appointment of Mr Joao Ricardo Coelho De Jesus as a director (2 pages)
2 May 2014Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom on 2 May 2014 (1 page)
2 May 2014Appointment of Mr David Miguel Paixao Palma as a director (2 pages)
2 May 2014Termination of appointment of Gateley Incorporations Limited as a director (1 page)
2 May 2014Appointment of Mr Christophe De Weerdt as a director (2 pages)
2 May 2014Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
2 May 2014Appointment of Mr Christophe De Weerdt as a director (2 pages)
2 May 2014Termination of appointment of Michael Ward as a director (1 page)
2 May 2014Appointment of Mr Luis Pedro Jordao Fraga as a director (2 pages)
2 May 2014Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom on 2 May 2014 (1 page)
2 May 2014Appointment of Mr David Miguel Paixao Palma as a director (2 pages)
2 May 2014Appointment of Mr Luis Pedro Jordao Fraga as a director (2 pages)
2 May 2014Termination of appointment of Gateley Incorporations Limited as a director (1 page)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)