London
SW11 6AA
Secretary Name | Clare Magee |
---|---|
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Marsh Lane Nantwich Cheshire CW5 5HH |
Registered Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Robert Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,050 |
Cash | £3,246 |
Current Liabilities | £25,235 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | Director's details changed for Mr Robert James Brown on 13 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 September 2016 | Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page) |
13 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Director's details changed for Mr Robert James Brown on 13 May 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 May 2015 | Director's details changed for Mr Robert James Brown on 1 March 2015 (2 pages) |
26 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Mr Robert James Brown on 1 March 2015 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 July 2014 | Company name changed magee & brown LIMITED\certificate issued on 16/07/14
|
9 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Termination of appointment of Clare Magee as a secretary on 21 December 2011 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Secretary's details changed for Clare Brown on 12 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Registered office address changed from 99-101 Welsh Row Nantwich Cheshire CW5 5ET United Kingdom on 25 February 2011 (1 page) |
7 January 2011 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Secretary's details changed for Clare Brown on 9 April 2010 (1 page) |
14 July 2010 | Secretary's details changed for Clare Brown on 9 April 2010 (1 page) |
13 July 2010 | Director's details changed for Mr Robert Brown on 9 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Robert Brown on 9 April 2010 (2 pages) |
9 April 2009 | Incorporation (12 pages) |