Middlewich Road Toft
Knutsford
Cheshire
WA16 9PG
Director Name | Mr Philip Gilman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2006(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Hollyhedge Farmhouse Middlewich Road Toft Knutsford Cheshire WA16 9PG |
Secretary Name | Mr Philip Gilman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2006(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Hollyhedge Farmhouse Middlewich Road Toft Knutsford Cheshire WA16 9PG |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Donia Gillman 50.00% Ordinary |
---|---|
1 at £1 | Phillip Gillman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,432 |
Cash | £4,623 |
Current Liabilities | £46,776 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2015 | Final Gazette dissolved following liquidation (1 page) |
23 October 2015 | Final Gazette dissolved following liquidation (1 page) |
23 July 2015 | INSOLVENCY:re final progress report to 14/07/2015 (4 pages) |
23 July 2015 | Return of final meeting of creditors (1 page) |
23 July 2015 | Notice of final account prior to dissolution (1 page) |
23 July 2015 | Notice of final account prior to dissolution (1 page) |
23 July 2015 | INSOLVENCY:re final progress report to 14/07/2015 (4 pages) |
7 April 2015 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 06/11/2014 (5 pages) |
7 April 2015 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 06/11/2014 (5 pages) |
23 March 2015 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 06/11/2013 (7 pages) |
23 March 2015 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 06/11/2013 (7 pages) |
11 February 2015 | Appointment of a liquidator (1 page) |
11 February 2015 | Appointment of a liquidator (1 page) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
20 November 2012 | Registered office address changed from C/O Meacher-Jones & Co Ltd 6 St John's Court Vicars Lane Chester Cheshire CH1 1QE England on 20 November 2012 (2 pages) |
20 November 2012 | Registered office address changed from C/O Meacher-Jones & Co Ltd 6 St John's Court Vicars Lane Chester Cheshire CH1 1QE England on 20 November 2012 (2 pages) |
21 September 2012 | Order of court to wind up (2 pages) |
21 September 2012 | Order of court to wind up (2 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders Statement of capital on 2012-03-27
|
15 February 2012 | Compulsory strike-off action has been suspended (1 page) |
15 February 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Registered office address changed from Meacher-Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Meacher-Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010 (1 page) |
15 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for Philip Gilman on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Donia Gilman on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Philip Gilman on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Donia Gilman on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Donia Gilman on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Philip Gilman on 1 October 2009 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: richmond place 127 boughton chester CH3 5BH (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: richmond place 127 boughton chester CH3 5BH (1 page) |
12 January 2007 | New secretary appointed;new director appointed (2 pages) |
12 January 2007 | Ad 13/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 January 2007 | New secretary appointed;new director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | Ad 13/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
13 December 2006 | Incorporation (11 pages) |
13 December 2006 | Incorporation (11 pages) |