North Vancouver
British Columbia V7k 1v5
Canada
Secretary Name | Mr Gerald Ramogida |
---|---|
Status | Closed |
Appointed | 09 February 2015(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 18 August 2015) |
Role | Company Director |
Correspondence Address | 1443 Mill St North Vancouver British Columbia V7k 1v5 Canada |
Secretary Name | Kieran Michael Lynch |
---|---|
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Lapwing Close Packmoor Stoke On Trent Staffordshire ST7 4GB |
Registered Address | Building 1 Office C Business & Technology Centre Radway Green Crewe CW2 5PR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Barthomley |
Ward | Haslington |
Built Up Area | Alsager |
1 at £50 | Gerald Ramogida 50.00% Ordinary |
---|---|
1 at £50 | Selena Packard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £723 |
Cash | £617 |
Current Liabilities | £5,331 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2015 | Application to strike the company off the register (3 pages) |
26 April 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Director's details changed for Dr Gerald Ramogida on 9 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Kieran Michael Lynch as a secretary on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Mr. Gerald Ramogida as a secretary on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr. Gerald Ramogida as a secretary on 9 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Kieran Michael Lynch as a secretary on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Mr. Gerald Ramogida as a secretary on 9 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Kieran Michael Lynch as a secretary on 9 February 2015 (1 page) |
9 February 2015 | Director's details changed for Dr Gerald Ramogida on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Dr Gerald Ramogida on 9 February 2015 (2 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
6 August 2013 | Director's details changed for Dr Gerald Ramogida on 31 December 2012 (2 pages) |
6 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
6 August 2013 | Director's details changed for Dr Gerald Ramogida on 31 December 2012 (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Registered office address changed from C/O Lynch & Co Building 1 Office 39 Radway Green Business Centre Crewe CW2 5PR United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from C/O Lynch & Co Building 1 Office 39 Radway Green Business Centre Crewe CW2 5PR United Kingdom on 20 August 2012 (1 page) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
29 July 2010 | Incorporation (44 pages) |
29 July 2010 | Incorporation (44 pages) |