Manchester
M1 5AN
Director Name | Mr Michael John Ferguson |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 219 Kensington High Street London W8 6BD |
Registered Address | Suite 4 219 Kensington High St London W8 6BD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
4 at £4 | Michael John Ferguson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,222 |
Cash | £16,778 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
24 September 2015 | Previous accounting period shortened from 31 August 2015 to 31 January 2015 (1 page) |
24 September 2015 | Previous accounting period shortened from 31 August 2015 to 31 January 2015 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2015 | Termination of appointment of Michael John Ferguson as a director on 21 November 2014 (1 page) |
11 May 2015 | Termination of appointment of Michael John Ferguson as a director on 21 November 2014 (1 page) |
19 December 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
3 December 2014 | Appointment of Joanna Caroline Diane Ferguson as a director on 21 November 2014 (3 pages) |
3 December 2014 | Appointment of Joanna Caroline Diane Ferguson as a director on 21 November 2014 (3 pages) |
22 November 2013 | Registered office address changed from Office 4 219 Kensington High Street London London W8 6BD England on 22 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Michael John Ferguson on 19 November 2013 (3 pages) |
22 November 2013 | Director's details changed for Michael John Ferguson on 19 November 2013 (3 pages) |
22 November 2013 | Registered office address changed from Office 4 219 Kensington High Street London London W8 6BD England on 22 November 2013 (2 pages) |
21 November 2013 | Registered office address changed from 51 Dingleway Appleton Warrington Cheshire WA4 3AB England on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from 51 Dingleway Appleton Warrington Cheshire WA4 3AB England on 21 November 2013 (1 page) |
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|