Company Name1.FS Change Solutions Ltd
Company StatusDissolved
Company Number09016358
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 11 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCassandra Tang
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(same day as company formation)
RoleProject Manager
Country of ResidenceAustralia
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameMr Anders Ballebye
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityDanish
StatusClosed
Appointed25 November 2014(7 months after company formation)
Appointment Duration6 years, 4 months (closed 23 March 2021)
RoleIT Consultant
Country of ResidenceAustralia
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Anders Ballebye
50.00%
Ordinary
50 at £1Cassandra Tang
50.00%
Ordinary

Accounts

Latest Accounts29 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 April

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
23 December 2020Application to strike the company off the register (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
19 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
27 April 2020Current accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
28 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
1 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 29 April 2018 (6 pages)
23 April 2019Registered office address changed from Brotherhood Hall Scotts Road Stourbridge West Midlands DY8 1UR England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 23 April 2019 (1 page)
29 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
8 June 2018Notification of Cassandra Ballabye as a person with significant control on 8 June 2018 (2 pages)
8 June 2018Registered office address changed from 40 Market Street Kingswinford West Midlands DY6 9LB to Brotherhood Hall Scotts Road Stourbridge West Midlands DY8 1UR on 8 June 2018 (1 page)
8 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 July 2017Confirmation statement made on 29 April 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 29 April 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
19 May 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
19 May 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
21 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Director's details changed for Cassandra Tang on 1 November 2014 (2 pages)
21 May 2015Director's details changed for Cassandra Tang on 1 November 2014 (2 pages)
21 May 2015Director's details changed for Cassandra Tang on 1 November 2014 (2 pages)
21 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
25 November 2014Appointment of Mr Anders Ballebye as a director on 25 November 2014 (2 pages)
25 November 2014Appointment of Mr Anders Ballebye as a director on 25 November 2014 (2 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)