Rochdale
Greater Manchester
OL12 0HA
Director Name | Charles Leclercq |
---|---|
Date of Birth | April 1988 (Born 35 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 July 2015(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 42 Kensington Church Street London W8 4DQ |
Director Name | Mrs Lynsey Claire Mason |
---|---|
Date of Birth | December 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Princess Street Princess Street Rochdale Greater Manchester OL12 0HA |
Registered Address | 35 Princess Street Princess Street Rochdale Greater Manchester OL12 0HA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2018 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2019 | Application to strike the company off the register (1 page) |
10 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
19 July 2018 | Appointment of Mrs Michelle Elizabeth Grimsey as a director on 30 June 2018 (2 pages) |
19 July 2018 | Termination of appointment of Lynsey Claire Mason as a director on 30 June 2018 (1 page) |
8 February 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 October 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
12 October 2017 | Cessation of Charles Leclercq as a person with significant control on 12 October 2017 (1 page) |
12 October 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 October 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
12 October 2017 | Cessation of Charles Leclercq as a person with significant control on 8 April 2016 (1 page) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Second filing of Confirmation Statement dated 01/08/2016 (12 pages) |
21 March 2017 | Second filing of Confirmation Statement dated 01/08/2016 (12 pages) |
14 February 2017 | Appointment of Mrs Lynsey Claire Mason as a director on 21 December 2016 (2 pages) |
14 February 2017 | Registered office address changed from 1 42 Kensington Church Street London W8 4DQ England to 35 Princess Street Princess Street Rochdale Greater Manchester OL12 0HA on 14 February 2017 (1 page) |
14 February 2017 | Appointment of Mrs Lynsey Claire Mason as a director on 21 December 2016 (2 pages) |
14 February 2017 | Registered office address changed from 1 42 Kensington Church Street London W8 4DQ England to 35 Princess Street Princess Street Rochdale Greater Manchester OL12 0HA on 14 February 2017 (1 page) |
3 January 2017 | Termination of appointment of Charles Leclercq as a director on 21 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Charles Leclercq as a director on 21 December 2016 (1 page) |
29 September 2016 | Registered office address changed from 46 Adeney Close London W6 8ET England to 1 42 Kensington Church Street London W8 4DQ on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 46 Adeney Close London W6 8ET England to 1 42 Kensington Church Street London W8 4DQ on 29 September 2016 (1 page) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates
|
1 August 2016 | Confirmation statement made on 1 August 2016 with updates
|
14 January 2016 | Registered office address changed from Ide - Royal College of Art Kensington Gore London SW7 2EU United Kingdom to 46 Adeney Close London W6 8ET on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from Ide - Royal College of Art Kensington Gore London SW7 2EU United Kingdom to 46 Adeney Close London W6 8ET on 14 January 2016 (1 page) |
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|