Stockport
Cheshire
SK1 1YJ
Director Name | Mr Anders Ballebye |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 25 November 2014(7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 23 March 2021) |
Role | IT Consultant |
Country of Residence | Australia |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Registered Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Anders Ballebye 50.00% Ordinary |
---|---|
50 at £1 | Cassandra Tang 50.00% Ordinary |
Latest Accounts | 29 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 April |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2020 | Application to strike the company off the register (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
27 April 2020 | Current accounting period shortened from 28 April 2019 to 27 April 2019 (1 page) |
28 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
1 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 29 April 2018 (6 pages) |
23 April 2019 | Registered 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 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
8 June 2018 | Notification of Cassandra Ballabye as a person with significant control on 8 June 2018 (2 pages) |
8 June 2018 | Registered 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 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 29 April 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 29 April 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Cassandra Tang on 1 November 2014 (2 pages) |
21 May 2015 | Director's details changed for Cassandra Tang on 1 November 2014 (2 pages) |
21 May 2015 | Director's details changed for Cassandra Tang on 1 November 2014 (2 pages) |
21 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
25 November 2014 | Appointment of Mr Anders Ballebye as a director on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Anders Ballebye as a director on 25 November 2014 (2 pages) |
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|