Altrincham
Cheshire
WA14 1BS
Director Name | Mrs Emma Jane Graham |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2017(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 September 2019) |
Role | Founder Of Eat:Kaizen |
Country of Residence | England |
Correspondence Address | 84-86 Stamford New Road Altrincham Cheshire WA14 1BS |
Director Name | Mr Robert David Lee |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2017(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 September 2019) |
Role | Founder Of Eat:Kaizen |
Country of Residence | England |
Correspondence Address | 84-86 Stamford New Road Altrincham Cheshire WA14 1BS |
Registered Address | 84-86 Stamford New Road Altrincham Cheshire WA14 1BS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
22 January 2018 | Delivered on: 23 January 2018 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
10 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2019 | Compulsory strike-off action has been suspended (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2018 | Satisfaction of charge 100166170001 in full (1 page) |
2 March 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
26 February 2018 | Director's details changed for Mr Daniel James Furness on 21 February 2018 (2 pages) |
23 January 2018 | Registration of charge 100166170001, created on 22 January 2018 (17 pages) |
23 January 2018 | Registration of charge 100166170001, created on 22 January 2018 (17 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
1 September 2017 | Registered office address changed from 120 Lawnhurst Avenue Wythenshawe M23 9SA England to 84-86 Stamford New Road Altrincham Cheshire WA14 1BS on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 120 Lawnhurst Avenue Wythenshawe M23 9SA England to 84-86 Stamford New Road Altrincham Cheshire WA14 1BS on 1 September 2017 (1 page) |
10 May 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
10 May 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
10 May 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
10 May 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
25 April 2017 | Appointment of Mrs Emma Jane Graham as a director on 21 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Robert David Lee as a director on 21 April 2017 (2 pages) |
25 April 2017 | Appointment of Mrs Emma Jane Graham as a director on 21 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Robert David Lee as a director on 21 April 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 February 2016 | Incorporation Statement of capital on 2016-02-20
|
20 February 2016 | Incorporation Statement of capital on 2016-02-20
|