85 Watergate Street
Chester
Cheshire
CH1 2LF
Wales
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Waris Khan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 July 2013(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 November 2013) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mrs Victoria William |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 November 2013(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Howard Worth Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
1 at £1 | John Craig Gabriel 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2015 | Termination of appointment of a secretary (1 page) |
16 February 2015 | Termination of appointment of a secretary (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2015 | Application to strike the company off the register (3 pages) |
15 January 2015 | Application to strike the company off the register (3 pages) |
8 January 2015 | Termination of appointment of Victoria William as a director on 6 November 2014 (1 page) |
8 January 2015 | Termination of appointment of Victoria William as a director on 6 November 2014 (1 page) |
8 January 2015 | Termination of appointment of Victoria William as a director on 6 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Nominee Secretary Ltd as a secretary on 6 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Nominee Secretary Ltd as a secretary on 6 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Nominee Secretary Ltd as a secretary on 6 November 2014 (1 page) |
26 November 2014 | Accounts made up to 28 February 2014 (3 pages) |
26 November 2014 | Appointment of Mr John Craig Gabriel as a director on 6 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr John Craig Gabriel as a director on 6 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr John Craig Gabriel as a director on 6 November 2014 (2 pages) |
26 November 2014 | Accounts made up to 28 February 2014 (3 pages) |
28 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
25 July 2014 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 25 July 2014 (1 page) |
20 November 2013 | Appointment of Ms Victoria William as a director on 20 November 2013 (2 pages) |
20 November 2013 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London London W1G 9QR on 20 November 2013 (1 page) |
20 November 2013 | Termination of appointment of Waris Khan as a director on 20 November 2013 (1 page) |
20 November 2013 | Termination of appointment of Waris Khan as a director on 20 November 2013 (1 page) |
20 November 2013 | Termination of appointment of Nominee Director Ltd as a director on 20 November 2013 (1 page) |
20 November 2013 | Termination of appointment of Nominee Director Ltd as a director on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London London W1G 9QR on 20 November 2013 (1 page) |
20 November 2013 | Appointment of Ms Victoria William as a director on 20 November 2013 (2 pages) |
4 July 2013 | Appointment of Waris Khan as a director on 4 July 2013 (2 pages) |
4 July 2013 | Appointment of Waris Khan as a director on 4 July 2013 (2 pages) |
4 July 2013 | Appointment of Waris Khan as a director on 4 July 2013 (2 pages) |
4 July 2013 | Termination of appointment of Edwina Coales as a director on 20 April 2012 (1 page) |
4 July 2013 | Termination of appointment of Edwina Coales as a director on 20 April 2012 (1 page) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Accounts made up to 28 February 2013 (3 pages) |
1 March 2013 | Accounts made up to 28 February 2013 (3 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts made up to 28 February 2012 (3 pages) |
1 March 2012 | Accounts made up to 28 February 2012 (3 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Accounts made up to 28 February 2011 (3 pages) |
3 March 2011 | Accounts made up to 28 February 2011 (3 pages) |
14 October 2010 | Appointment of Ms Edwina Coales as a director (2 pages) |
14 October 2010 | Appointment of Ms Edwina Coales as a director (2 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Accounts made up to 28 February 2010 (2 pages) |
2 March 2010 | Accounts made up to 28 February 2010 (2 pages) |
11 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
11 March 2009 | Accounts made up to 28 February 2009 (2 pages) |
11 March 2009 | Accounts made up to 28 February 2009 (2 pages) |
30 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
17 March 2008 | Accounts made up to 28 February 2008 (2 pages) |
17 March 2008 | Accounts made up to 28 February 2008 (2 pages) |
4 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
4 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
6 March 2007 | Accounts made up to 28 February 2007 (2 pages) |
6 March 2007 | Accounts made up to 28 February 2007 (2 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
2 March 2006 | Accounts made up to 28 February 2006 (2 pages) |
2 March 2006 | Accounts made up to 28 February 2006 (2 pages) |
21 October 2005 | Accounts made up to 28 February 2005 (1 page) |
21 October 2005 | Accounts made up to 28 February 2005 (1 page) |
22 April 2005 | Return made up to 22/04/05; full list of members (2 pages) |
22 April 2005 | Return made up to 22/04/05; full list of members (2 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
19 February 2004 | Incorporation (8 pages) |
19 February 2004 | Incorporation (8 pages) |