Liverpool
Merseyside
L25 5LZ
Director Name | Mark David Thompson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2010(same day as company formation) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Whitney Road Liverpool Merseyside L25 5LZ |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Brian Christiansen 16.67% Ordinary A |
---|---|
1 at £1 | Diana Marie Thompson 16.67% Ordinary A |
1 at £1 | Diana Marie Thompson 16.67% Ordinary B |
1 at £1 | Mark David Thompson 16.67% Ordinary A |
1 at £1 | Mark David Thompson 16.67% Ordinary B |
1 at £1 | Mark David Thompson 16.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £34,603 |
Cash | £3,806 |
Current Liabilities | £12,234 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
21 September 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 March 2014 | Registered office address changed from 56 Hamilton Square, Birkenhead, Merseyside CH41 5AS United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 56 Hamilton Square, Birkenhead, Merseyside CH41 5AS United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 56 Hamilton Square, Birkenhead, Merseyside CH41 5AS United Kingdom on 7 March 2014 (1 page) |
11 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
31 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
31 October 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
31 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 September 2011 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
23 September 2011 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
19 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Appointment of Mark David Thompson as a director (3 pages) |
6 December 2010 | Appointment of Mark David Thompson as a director (3 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
6 December 2010 | Appointment of Diana Marie Thompson as a director (3 pages) |
6 December 2010 | Appointment of Diana Marie Thompson as a director (3 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
18 August 2010 | Termination of appointment of Ela Shah as a director (1 page) |
18 August 2010 | Termination of appointment of Ela Shah as a director (1 page) |
17 August 2010 | Incorporation
|
17 August 2010 | Incorporation
|