Company NameProject Ibiza Topco Limited
Company StatusDissolved
Company Number09178602
CategoryPrivate Limited Company
Incorporation Date15 August 2014(9 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameAghoco 1247 Limited

Directors

Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed15 August 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusClosed
Appointed15 August 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed15 August 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
12 October 2015Application to strike the company off the register (3 pages)
2 September 2014Company name changed aghoco 1247 LIMITED\certificate issued on 02/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-02
(3 pages)
2 September 2014Company name changed aghoco 1247 LIMITED\certificate issued on 02/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
(25 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
(25 pages)