Mousteru
22200
France
Secretary Name | Tina Firrester |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 16 December 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 White Friars Chester Cheshire CH1 1NZ Wales |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6070 Knights Court Solihull Parkway Birmingham B37 7BF |
Secretary Name | Suzanne Brewer |
---|---|
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6070 Knights Court Solihull Parkway Birmingham B37 7BF |
Registered Address | 4 White Friars Chester CH1 1NZ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
51 at €1 | Kate Hornby 51.00% Ordinary |
---|---|
49 at €1 | Tina Forrester 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,561 |
Current Liabilities | £159,242 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2015 | Application to strike the company off the register (2 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 January 2011 | Director's details changed for Kate Elizabeth Hornby on 27 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Registered office address changed from Cary Chambers 1 Palk Street Torquay TQ2 5EL on 28 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (14 pages) |
8 March 2010 | Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 January 2009 | Director appointed kate elizabeth hornby (2 pages) |
26 January 2009 | Secretary appointed tina firrester (2 pages) |
9 January 2009 | Ad 16/12/08\eur si 99@1=99\eur ic 100/199\ (2 pages) |
19 December 2008 | Appointment terminated director kevin brewer (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page) |
19 December 2008 | Resolutions
|
19 December 2008 | Ad 16/12/08\eur si 99@1=99\eur ic 1/100\ (2 pages) |
19 December 2008 | Appointment terminated secretary suzanne brewer (1 page) |
16 December 2008 | Incorporation (16 pages) |