Chester
CH4 8JB
Wales
Director Name | Ian Anthony Roe |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boynton Lodge Westminster Avenue Chester CH4 8JB Wales |
Registered Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Daniela Novick 50.00% Ordinary |
---|---|
50 at £1 | Ian Anthony Roe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,323 |
Cash | £6,693 |
Current Liabilities | £36,672 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | Application to strike the company off the register (3 pages) |
18 December 2012 | Application to strike the company off the register (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
14 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
25 November 2011 | Director's details changed for Ian Anthony Roe on 24 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Ian Anthony Roe on 24 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Daniela Novick on 24 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Daniela Novick on 24 November 2011 (2 pages) |
1 November 2011 | Current accounting period extended from 31 March 2011 to 31 March 2012 (1 page) |
1 November 2011 | Current accounting period extended from 31 March 2011 to 31 March 2012 (1 page) |
16 February 2011 | Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
16 February 2011 | Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
19 November 2010 | Incorporation (35 pages) |
19 November 2010 | Incorporation (35 pages) |