Manchester
Greater Manchester
M34 3GT
Director Name | Mr Jeremiah Lee Fox |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 March 2016(8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 August 2017) |
Role | Storyline Artist |
Country of Residence | United States |
Correspondence Address | 33 Rose Hill Manchester Greater Manchester M34 3GT |
Director Name | Mr Valo Connor |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 October 2015) |
Role | Game Developer |
Country of Residence | England |
Correspondence Address | 6 Broadgate Walk Horsforth Leeds West Yorkshire LS18 4HF |
Director Name | Miss Heather Marie Roberts |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month (resigned 25 August 2015) |
Role | Qa Games Tester & Level Design |
Country of Residence | England |
Correspondence Address | 1 Bonnywell Road Leigh Lancashire WN7 3HQ |
Director Name | Miss Cara Coffey |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 October 2015) |
Role | Student |
Country of Residence | England |
Correspondence Address | 5 Claremont Street Ashton-Under-Lyne Lancashire OL6 8EN |
Registered Address | 33 Rose Hill Manchester Greater Manchester M34 3GT |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
7 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
3 March 2016 | Appointment of Mr Jeremiah Lee Fox as a director on 1 March 2016 (2 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
1 March 2016 | Termination of appointment of Cara Coffey as a director on 14 October 2015 (1 page) |
1 March 2016 | Termination of appointment of Valo Connor as a director on 22 October 2015 (1 page) |
21 October 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
27 August 2015 | Appointment of Miss Cara Coffey as a director on 27 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Heather Marie Roberts as a director on 25 August 2015 (1 page) |
21 July 2015 | Appointment of Miss Heather Marie Roberts as a director on 20 July 2015 (2 pages) |
20 July 2015 | Company name changed coffeyherodstudios LTD\certificate issued on 20/07/15
|
15 July 2015 | Appointment of Mr Valo Connor as a director on 15 July 2015 (2 pages) |
30 June 2015 | Incorporation Statement of capital on 2015-06-30
|