Market Harborough
Leicestershire
LE16 7QN
Secretary Name | Hayley Rose Moorwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 December 2016) |
Role | Company Director |
Correspondence Address | 20 Monroe Close Market Harborough Leicestershire LE16 7QN |
Director Name | Mr Michael James Blood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Princess Avenue Didsbury Manchester Greater Manchester M20 6SE |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Registered Address | 6th Floor Southside 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 | Daniel Bowden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,319 |
Cash | £49,440 |
Current Liabilities | £45,055 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2016 | Compulsory strike-off action has been suspended (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
22 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
16 January 2014 | Secretary's details changed for Hayley Rose Moorwood on 1 February 2013 (1 page) |
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Daniel Russell Bowden on 1 February 2013 (2 pages) |
16 January 2014 | Director's details changed for Daniel Russell Bowden on 1 February 2013 (2 pages) |
16 January 2014 | Secretary's details changed for Hayley Rose Moorwood on 1 February 2013 (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 20 November 2012 (1 page) |
30 April 2012 | Appointment of Hayley Rose Moorwood as a secretary (3 pages) |
30 April 2012 | Appointment of Daniel Russell Bowden as a director (3 pages) |
20 April 2012 | Termination of appointment of Cs Secretaries Limited as a secretary (2 pages) |
20 April 2012 | Termination of appointment of Michael Blood as a director (2 pages) |
20 April 2012 | Termination of appointment of Cs Directors Limited as a director (2 pages) |
28 February 2012 | Change of name notice (2 pages) |
28 February 2012 | Company name changed jcco 289 LIMITED\certificate issued on 28/02/12
|
11 January 2012 | Incorporation
|
11 January 2012 | Incorporation
|