Timperley
Altrincham
WA4 5UP
Secretary Name | Mr Pete Simmons |
---|---|
Status | Closed |
Appointed | 18 March 2011(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 February 2013) |
Role | Company Director |
Correspondence Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
Secretary Name | Mr Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Meadway London N14 6NY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | Mahonri Schwalger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,084 |
Current Liabilities | £18,322 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
5 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
12 July 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
12 July 2011 | Register inspection address has been changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP (1 page) |
12 July 2011 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
12 July 2011 | Register inspection address has been changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP (1 page) |
12 July 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
11 July 2011 | Appointment of Mr Pete Simmons as a secretary (1 page) |
11 July 2011 | Appointment of Mr Pete Simmons as a secretary (1 page) |
18 April 2011 | Appointment of Mr Pete Simmons as a secretary (1 page) |
18 April 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
18 April 2011 | Appointment of Mr Pete Simmons as a secretary (1 page) |
18 April 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
15 April 2011 | Registered office address changed from C/O Essentially Southside 6Th Floor 105 Victoria Street London SW1E 6QT England on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT England on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
30 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
30 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Mahonri Schwalger on 24 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mahonri Schwalger on 24 June 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
21 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
22 May 2009 | Director's Change of Particulars / mahonri schwalger / 18/05/2009 / HouseName/Number was: 11 cwrt clara novello, now: 14 turnbull road; Street was: pentre doc y gogledd, now: stamford brook; Area was: , now: timperley; Post Town was: llanelli, now: altrincham; Region was: carmarthenshire, now: ; Post Code was: SA15 2LG, now: WA4 5UP (1 page) |
22 May 2009 | Director's change of particulars / mahonri schwalger / 18/05/2009 (1 page) |
14 November 2008 | Director appointed mahonri schwalger (2 pages) |
14 November 2008 | Secretary appointed allan anthony reeves (2 pages) |
14 November 2008 | Director appointed mahonri schwalger (2 pages) |
14 November 2008 | Secretary appointed allan anthony reeves (2 pages) |
25 June 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
25 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
24 June 2008 | Incorporation (9 pages) |
24 June 2008 | Incorporation (9 pages) |