Shaw Heath
Stockport
Cheshire
SK2 6QU
Director Name | Mr Paul Christian Holme |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 92 Charlestown Road East Woodsmoor Stockport Cheshire SK2 7DZ |
Registered Address | Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
500 at £1 | Mr David Price-uden 50.00% Ordinary |
---|---|
500 at £1 | Mr Paul Holme 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,054 |
Cash | £31 |
Current Liabilities | £15,126 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2011 | Application to strike the company off the register (3 pages) |
22 December 2011 | Application to strike the company off the register (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
8 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 July 2010 | Director's details changed for Mr David Price-Uden on 1 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Director's details changed for Mr David Price-Uden on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr David Price-Uden on 1 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 June 2010 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 15 June 2010 (3 pages) |
15 June 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 15 June 2010 (3 pages) |
2 December 2009 | Company name changed isis jewellery LIMITED\certificate issued on 02/12/09
|
2 December 2009 | Company name changed isis jewellery LIMITED\certificate issued on 02/12/09
|
2 December 2009 | Change of name notice (3 pages) |
2 December 2009 | Change of name notice (3 pages) |
24 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
30 June 2009 | Appointment Terminated Director paul holme (1 page) |
30 June 2009 | Appointment terminated director paul holme (1 page) |
26 February 2009 | Company name changed charmz LIMITED\certificate issued on 26/02/09 (2 pages) |
26 February 2009 | Company name changed charmz LIMITED\certificate issued on 26/02/09 (2 pages) |
28 July 2008 | Incorporation (15 pages) |
28 July 2008 | Incorporation (15 pages) |