Company NameVtune Retail Limited
Company StatusDissolved
Company Number06147415
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NameEnigma Prestige Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Secretary NameMr Colin Thomas Fisher
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Swallowfields
Irlam
Manchester
M44 6QL
Director NameMr Paul Colin Fisher
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2010(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Statham Court Statham Street
Macclesfield
Cheshire
SK11 6XN
Director NameMr Paul Colin Fisher
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Swallowfields
Irlam
Manchester
M44 6QL
Director NameMrs Catherine Sheila Fisher
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(3 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Statham Court Statham Street
Macclesfield
Cheshire
SK11 6XN

Location

Registered Address2 Statham Court
Statham Street
Macclesfield
Cheshire
SK11 6XN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at 1Paul Colin Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,663
Cash£3,166
Current Liabilities£84,760

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
24 November 2010Termination of appointment of Catherine Fisher as a director (1 page)
24 November 2010Appointment of Mr Paul Colin Fisher as a director (2 pages)
24 November 2010Appointment of Mr Paul Colin Fisher as a director (2 pages)
24 November 2010Termination of appointment of Catherine Fisher as a director (1 page)
16 June 2010Appointment of Mrs Catherine Sheila Fisher as a director (2 pages)
16 June 2010Termination of appointment of Paul Fisher as a director (1 page)
16 June 2010Termination of appointment of Paul Fisher as a director (1 page)
16 June 2010Appointment of Mrs Catherine Sheila Fisher as a director (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
(4 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
(4 pages)
8 March 2010Director's details changed for Mr Paul Colin Fisher on 1 November 2009 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
(4 pages)
8 March 2010Director's details changed for Mr Paul Colin Fisher on 1 November 2009 (2 pages)
8 March 2010Director's details changed for Mr Paul Colin Fisher on 1 November 2009 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Return made up to 08/03/09; full list of members (3 pages)
15 June 2009Return made up to 08/03/09; full list of members (3 pages)
8 June 2009Registered office changed on 08/06/2009 from st georges house 215-219 chester road manchester lancs M15 4JE (1 page)
8 June 2009Registered office changed on 08/06/2009 from st georges house 215-219 chester road manchester lancs M15 4JE (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 June 2008Company name changed enigma prestige LIMITED\certificate issued on 27/06/08 (2 pages)
26 June 2008Company name changed enigma prestige LIMITED\certificate issued on 27/06/08 (2 pages)
10 April 2008Return made up to 08/03/08; full list of members (3 pages)
10 April 2008Return made up to 08/03/08; full list of members (3 pages)
7 April 2008Secretary appointed colin thomas fisher logged form (2 pages)
7 April 2008Secretary appointed colin thomas fisher logged form (2 pages)
27 November 2007Registered office changed on 27/11/07 from: suite 1, armcon business park london road south poynton, stockport cheshire SK12 1LQ (2 pages)
27 November 2007Registered office changed on 27/11/07 from: suite 1, armcon business park london road south poynton, stockport cheshire SK12 1LQ (2 pages)
8 March 2007Incorporation (11 pages)
8 March 2007Incorporation (11 pages)