Nantwich
Cheshire
CW5 6JU
Director Name | Mrs Lynsey Rose Graybrook |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Birchin Lane Nantwich Cheshire CW5 6JU |
Secretary Name | Mrs Lynsey Rose Graybrook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Birchin Lane Nantwich Cheshire CW5 6JU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,325 |
Current Liabilities | £33,454 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2011 | Application to strike the company off the register (2 pages) |
19 September 2011 | Application to strike the company off the register (2 pages) |
16 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
17 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 November 2010 | Registered office address changed from 259 Edleston Road Crewe Cheshire CW2 7EA England on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from 259 Edleston Road Crewe Cheshire CW2 7EA England on 22 November 2010 (1 page) |
11 June 2010 | Company name changed the fragrance company LIMITED\certificate issued on 11/06/10
|
11 June 2010 | Company name changed the fragrance company LIMITED\certificate issued on 11/06/10
|
2 June 2010 | Change of name notice (2 pages) |
2 June 2010 | Change of name notice (2 pages) |
26 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Charlie William Graybrook on 14 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Charlie William Graybrook on 14 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Lynsey Rose Graybrook on 14 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Lynsey Rose Graybrook on 14 April 2010 (2 pages) |
26 April 2010 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 26 April 2010 (1 page) |
9 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
15 January 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
15 January 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
24 April 2008 | Director and secretary appointed lynsey rose graybrook (2 pages) |
24 April 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
24 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
24 April 2008 | Director appointed charlie william graybrook (2 pages) |
24 April 2008 | Director and secretary appointed lynsey rose graybrook (2 pages) |
24 April 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
24 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
24 April 2008 | Director appointed charlie william graybrook (2 pages) |
14 April 2008 | Incorporation (16 pages) |
14 April 2008 | Incorporation (16 pages) |