Cheltenham
Gloucestershire
GL52 6RD
Wales
Secretary Name | Sienna Vainikolo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Battledown Close Cheltenham Gloucestershire GL52 6RD Wales |
Registered Address | 1 Wellington Road, Bollington Macclesfield Cheshire SK10 5JR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
1 at £1 | Mr Leslie Vainikolo 50.00% Ordinary |
---|---|
1 at £1 | Mrs Sienna Vainikolo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49 |
Cash | £1,052 |
Current Liabilities | £16,131 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2015 | Compulsory strike-off action has been suspended (1 page) |
27 June 2015 | Compulsory strike-off action has been suspended (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2014 | Compulsory strike-off action has been suspended (1 page) |
8 November 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2012 | Compulsory strike-off action has been suspended (1 page) |
4 February 2012 | Compulsory strike-off action has been suspended (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 March 2011 | Previous accounting period shortened from 31 August 2010 to 31 May 2010 (3 pages) |
8 March 2011 | Previous accounting period shortened from 31 August 2010 to 31 May 2010 (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Director's details changed for Leslie Vainikolo on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Leslie Vainikolo on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Leslie Vainikolo on 1 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
29 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Incorporation (10 pages) |
1 August 2007 | Incorporation (10 pages) |