London
EC4A 4AB
Director Name | Miss Emma Ashworth |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2014(2 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 29 November 2017) |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Secretary Name | Miss Sarah Ashworth |
---|---|
Status | Closed |
Appointed | 01 November 2014(2 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 29 November 2017) |
Role | Company Director |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Andrew Robert Potter |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Daniel Michael Neil Franklin |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 155 Manchester Road East Little Hulton Manchester M38 9AN |
Secretary Name | Mr Daniel Franklin |
---|---|
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 155 Manchester Road East Little Hulton Manchester M38 9AN |
Director Name | Miss Nicola Clare Hampson |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 January 2014) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 3 Hardman Square 2 Floor Manchester M3 3EB |
Secretary Name | Miss Nicola Clare Hampson |
---|---|
Status | Resigned |
Appointed | 05 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 3 Hardman Square 2 Floor Manchester M3 3EB |
Director Name | Mr Dilip Das |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(2 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 05 November 2014) |
Role | Technician |
Country of Residence | England |
Correspondence Address | Lawrence House Derby Street Manchester M8 8AT |
Director Name | Mr John Sadler |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(3 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamperhut House 46 Greaves Avenue Failsworth Manchester M35 0NA |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Carl Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £371,936 |
Cash | £56,591 |
Current Liabilities | £22,637 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
29 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2017 | Notice of final account prior to dissolution (18 pages) |
15 September 2016 | Registered office address changed from Hamperhut House 46 Greaves Avenue Failsworth Manchester M35 0NA England to 25 Farringdon Street London EC4A 4AB on 15 September 2016 (2 pages) |
8 September 2016 | Appointment of a liquidator (1 page) |
9 August 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 July 2016 | Order of court to wind up (3 pages) |
20 June 2016 | Termination of appointment of John Sadler as a director on 1 June 2016 (1 page) |
12 April 2016 | Registered office address changed from Lawrence House Derby Street Manchester M8 8AT to Hamperhut House 46 Greaves Avenue Failsworth Manchester M35 0NA on 12 April 2016 (1 page) |
5 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
1 April 2016 | Appointment of Mr John Sadler as a director on 1 February 2016 (2 pages) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 February 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Appointment of Mr Andrew Robert Potter as a director on 1 July 2015 (2 pages) |
2 September 2015 | Appointment of Mr Andrew Robert Potter as a director on 1 July 2015 (2 pages) |
16 June 2015 | Termination of appointment of Dilip Das as a director on 5 November 2014 (1 page) |
16 June 2015 | Termination of appointment of Dilip Das as a director on 5 November 2014 (1 page) |
16 June 2015 | Termination of appointment of Dilip Das as a director on 5 November 2014 (1 page) |
16 June 2015 | Termination of appointment of Dilip Das as a director on 5 November 2014 (1 page) |
16 June 2015 | Appointment of Miss Sarah Ashworth as a secretary on 1 November 2014 (2 pages) |
16 June 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Appointment of Miss Emma Ashworth as a director on 1 November 2014 (2 pages) |
16 June 2015 | Appointment of Miss Emma Ashworth as a director on 1 November 2014 (2 pages) |
16 June 2015 | Appointment of Miss Sarah Ashworth as a secretary on 1 November 2014 (2 pages) |
28 May 2015 | Registered office address changed from C/O I2 Office 3 Hardman Square Manchester M3 3EB to Lawrence House Derby Street Manchester M8 8AT on 28 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Dilip Das as a director on 10 October 2014 (2 pages) |
3 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2014 | Register inspection address has been changed (1 page) |
22 May 2014 | Registered office address changed from C/O Office 223 3 Hardman Square 2 Floor Manchester M3 3EB England on 22 May 2014 (1 page) |
22 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
20 May 2014 | Termination of appointment of Nicola Hampson as a secretary (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | Termination of appointment of Nicola Hampson as a director (1 page) |
4 March 2014 | Appointment of Mr Carl Robinson as a director (2 pages) |
17 December 2013 | Registered office address changed from Chancery Place Brown Street Manchester M2 2JG England on 17 December 2013 (1 page) |
19 September 2013 | Termination of appointment of Daniel Franklin as a secretary (1 page) |
19 September 2013 | Termination of appointment of Daniel Franklin as a director (1 page) |
19 September 2013 | Appointment of Miss Nicola Clare Hampson as a secretary (1 page) |
18 September 2013 | Appointment of Miss Nicola Clare Hampson as a director (2 pages) |
15 July 2013 | Registered office address changed from 155 Manchester Road East Worsley M38 9AN England on 15 July 2013 (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Incorporation (25 pages) |