Caughall Road Upton
Chester
Cheshire
CH2 1LR
Wales
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Railway Arch 5 Brook Street Chester Cheshire CH1 3DU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
1 at 1 | Ms Stuart Michael Green 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2010 | Application to strike the company off the register (1 page) |
19 April 2010 | Application to strike the company off the register (1 page) |
4 December 2009 | Company name changed the city cafe (chester) LIMITED\certificate issued on 04/12/09
|
4 December 2009 | Company name changed the city cafe (chester) LIMITED\certificate issued on 04/12/09
|
4 December 2009 | Change of name notice (2 pages) |
4 December 2009 | Change of name notice (2 pages) |
11 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2009 | Annual return made up to 27 May 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 27 May 2009 with a full list of shareholders (5 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2008 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
21 August 2008 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
11 June 2008 | Director appointed micheal green (2 pages) |
11 June 2008 | Appointment terminated secretary north west registration services (1994) LTD (1 page) |
11 June 2008 | Appointment Terminated Secretary north west registration services (1994) LTD (1 page) |
11 June 2008 | Director appointed micheal green (2 pages) |
11 June 2008 | Appointment Terminated Director christine avis (1 page) |
11 June 2008 | Appointment terminated director christine avis (1 page) |
27 May 2008 | Incorporation (12 pages) |
27 May 2008 | Incorporation (12 pages) |