Manchester
M14 7HB
Director Name | Mr Craig Anthony Edward Attoh |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2014(1 day after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 5s-B Trafford House Chester Road Manchester M32 0RS |
Registered Address | Suite 55-B Trafford House Chester Road Stretford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | Anthony Richmonds 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
22 October 2015 | Company name changed elight ecigs LIMITED\certificate issued on 22/10/15
|
22 October 2015 | Company name changed elight ecigs LIMITED\certificate issued on 22/10/15
|
5 October 2015 | Registered office address changed from 43 Morley Avenue Manchester M14 7HB England to Suite 55-B Trafford House Chester Road Stretford Manchester M32 0RS on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 43 Morley Avenue Manchester M14 7HB England to Suite 55-B Trafford House Chester Road Stretford Manchester M32 0RS on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 43 Morley Avenue Manchester M14 7HB England to Suite 55-B Trafford House Chester Road Stretford Manchester M32 0RS on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Craig Anthony Edward Attoh as a director on 12 December 2014 (2 pages) |
5 October 2015 | Appointment of Craig Anthony Edward Attoh as a director on 12 December 2014 (2 pages) |
3 October 2015 | Change of name notice (2 pages) |
3 October 2015 | Change of name notice (2 pages) |
11 December 2014 | Incorporation Statement of capital on 2014-12-11
|
11 December 2014 | Incorporation Statement of capital on 2014-12-11
|