Birchwood
Warrington
Cheshire
WA3 7PQ
Director Name | Dr Victoria Lee |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Pei Yuan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 22 July 2010(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 84 Westmoreland Road Bromley Kent BR2 0QT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2013 | Application to strike the company off the register (3 pages) |
2 December 2013 | Application to strike the company off the register (3 pages) |
8 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
9 December 2011 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 October 2011 | Current accounting period extended from 30 June 2011 to 31 October 2011 (4 pages) |
10 October 2011 | Current accounting period extended from 30 June 2011 to 31 October 2011 (4 pages) |
26 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
7 July 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
7 July 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
24 June 2011 | Termination of appointment of Pei Yuan as a director (2 pages) |
24 June 2011 | Termination of appointment of Pei Yuan as a director (2 pages) |
7 February 2011 | Registered office address changed from Flat 2 4 Effingham Street Ramsgate Kent CT11 9AT on 7 February 2011 (2 pages) |
7 February 2011 | Appointment of Dr Victoria Lee as a director (3 pages) |
7 February 2011 | Appointment of Dr Victoria Lee as a director (3 pages) |
7 February 2011 | Registered office address changed from Flat 2 4 Effingham Street Ramsgate Kent CT11 9AT on 7 February 2011 (2 pages) |
7 February 2011 | Appointment of Darryl Mark Lee as a director (3 pages) |
7 February 2011 | Registered office address changed from Flat 2 4 Effingham Street Ramsgate Kent CT11 9AT on 7 February 2011 (2 pages) |
7 February 2011 | Appointment of Darryl Mark Lee as a director (3 pages) |
1 September 2010 | Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages) |
1 September 2010 | Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages) |
11 August 2010 | Appointment of Pei Yuan as a director (3 pages) |
11 August 2010 | Appointment of Pei Yuan as a director (3 pages) |
28 July 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 28 July 2010 (2 pages) |
28 July 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
28 July 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 28 July 2010 (2 pages) |
28 July 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
28 July 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
28 July 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
15 June 2010 | Incorporation (48 pages) |
15 June 2010 | Incorporation (48 pages) |