Watergardens 4
Waterport
Gibraltar
LLP Designated Member Name | Galaxy Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2016(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 15 December 2020) |
Correspondence Address | Glategny Court Glategny Esplanade St Peter Port GY1 1WR |
LLP Designated Member Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | One Eleven Edmund Street Birmingham B2 2HJ |
LLP Designated Member Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
LLP Designated Member Name | AMCO Developments Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2014(8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 January 2016) |
Correspondence Address | The Clock Tower Oakwood Park Bishop Thornton North Yorkshire HG3 3JN |
Registered Address | C/O Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Current Liabilities | £97,200 |
Latest Accounts | 29 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
2 October 2015 | Delivered on: 20 October 2015 Persons entitled: Red Friar Private Equity Limited Classification: A registered charge Outstanding |
---|
31 October 2017 | Appointment of a liquidator (1 page) |
---|---|
16 October 2017 | Registered office address changed from 843 Finchley Road London NW11 8NA to C/O Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU on 16 October 2017 (2 pages) |
3 October 2017 | Dissolution deferment (1 page) |
25 July 2017 | Completion of winding up (1 page) |
2 February 2017 | Order of court to wind up (3 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | Annual return made up to 24 June 2016 (3 pages) |
25 May 2016 | Termination of appointment of Amco Developments Group Limited as a member on 18 January 2016 (2 pages) |
20 May 2016 | Termination of appointment of Amco Developments Group Limited as a member on 18 January 2016 (1 page) |
20 May 2016 | Appointment of Galaxy Holdings Limited as a member on 18 January 2016 (2 pages) |
16 February 2016 | Registered office address changed from Kenilworth House 79-80 Margaret Street London W1W 8TA to 843 Finchley Road London NW11 8NA on 16 February 2016 (2 pages) |
20 October 2015 | Registration of charge OC3862330001, created on 2 October 2015 (55 pages) |
20 October 2015 | Registration of charge OC3862330001, created on 2 October 2015 (55 pages) |
30 June 2015 | Total exemption small company accounts made up to 29 June 2014 (4 pages) |
24 June 2015 | Annual return made up to 24 June 2015 (3 pages) |
13 April 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (3 pages) |
9 September 2014 | Termination of appointment of Hbjg Limited as a member on 27 February 2014 (2 pages) |
9 September 2014 | Registered office address changed from One Eleven Edmund Street Birmingham B2 2HJ to Kenilworth House 79-80 Margaret Street London W1W 8TA on 9 September 2014 (2 pages) |
9 September 2014 | Registered office address changed from One Eleven Edmund Street Birmingham B2 2HJ to Kenilworth House 79-80 Margaret Street London W1W 8TA on 9 September 2014 (2 pages) |
22 July 2014 | Annual return made up to 27 June 2014 (4 pages) |
14 July 2014 | Appointment of Hanover Leisure Holdings Limited as a member (4 pages) |
7 March 2014 | Appointment of Amco Developments Group Limited as a member (3 pages) |
7 March 2014 | Termination of appointment of Deborah Almond as a member (2 pages) |
13 September 2013 | Company name changed hanover leisure freer st LLP\certificate issued on 13/09/13
|
27 June 2013 | Incorporation of a limited liability partnership (9 pages) |