Chester Road
Mere
WA16 0PX
Secretary Name | Nicholas Paley Scott Knox Gore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 243 Chapel Street Manchester M3 5EP |
Director Name | Mr Jonathan Philip Hirst |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Partner Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 42 Knutsford Road Wilmslow Cheshire SK9 6JB |
Registered Address | C/O Davenport Lyons 6 Agar Street London WC2N 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
8m at £0.01 | Triton Digital Finance Limited 100.00% Ordinary |
---|---|
2 at £0.01 | Zeus Partners LLP 0.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2013 | Voluntary strike-off action has been suspended (1 page) |
30 October 2013 | Voluntary strike-off action has been suspended (1 page) |
23 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 23 September 2013 (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2013 | Termination of appointment of Jonathan Hirst as a director (1 page) |
24 May 2013 | Termination of appointment of Jonathan Hirst as a director (1 page) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
22 July 2011 | Voluntary strike-off action has been suspended (1 page) |
22 July 2011 | Voluntary strike-off action has been suspended (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2011 | Voluntary strike-off action has been suspended (1 page) |
28 January 2011 | Voluntary strike-off action has been suspended (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | Application to strike the company off the register (3 pages) |
26 October 2010 | Application to strike the company off the register (3 pages) |
4 June 2010 | Director's details changed for Mr Jonathan Philip Hirst on 7 September 2009 (1 page) |
4 June 2010 | Director's details changed for Mr Jonathan Philip Hirst on 7 September 2009 (1 page) |
4 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (12 pages) |
4 June 2010 | Director's details changed for Mr Jonathan Philip Hirst on 7 September 2009 (1 page) |
4 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (12 pages) |
4 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (12 pages) |
3 June 2010 | Secretary's details changed for Nicholas Paley Scott Knox Gore on 28 February 2010 (1 page) |
3 June 2010 | Secretary's details changed for Nicholas Paley Scott Knox Gore on 28 February 2010 (1 page) |
6 November 2009 | Ad 28/07/09\gbp si [email protected]=79999.98\gbp ic 0.02/80000\ (7 pages) |
6 November 2009 | Ad 28/07/09\gbp si [email protected]=79999.98\gbp ic 0.02/80000\ (7 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
5 May 2009 | Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page) |
5 May 2009 | Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page) |
8 April 2009 | Incorporation (20 pages) |
8 April 2009 | Incorporation (20 pages) |