Chester
CH1 2NX
Wales
Secretary Name | Mrs Angela Mary Johnson |
---|---|
Status | Closed |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O My Tax Medic 12 Nicholas Street Chester CH1 2NX Wales |
Registered Address | C/O My Tax Medic 12 Nicholas Street Chester CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
70 at £1 | Michael Anthony Johnson 70.00% Ordinary |
---|---|
30 at £1 | Angela Mary Johnson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,980 |
Cash | £573 |
Current Liabilities | £22,625 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2021 | Application to strike the company off the register (3 pages) |
6 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
9 February 2021 | Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 July 2018 | Registered office address changed from Friars Court, 43 White Friars Chester CH1 1NZ to C/O My Tax Medic 12 Nicholas Street Chester CH1 2NX on 9 July 2018 (1 page) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (8 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (8 pages) |
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Resolutions
|
12 April 2016 | Change of share class name or designation (2 pages) |
12 April 2016 | Resolutions
|
12 April 2016 | Change of share class name or designation (2 pages) |
5 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Secretary's details changed for Mrs Angela Mary Johnson on 1 September 2014 (1 page) |
27 March 2015 | Secretary's details changed for Mrs Angela Mary Johnson on 1 September 2014 (1 page) |
27 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Director's details changed for Mr Michael Anthony Johnson on 1 September 2014 (2 pages) |
27 March 2015 | Secretary's details changed for Mrs Angela Mary Johnson on 1 September 2014 (1 page) |
27 March 2015 | Director's details changed for Mr Michael Anthony Johnson on 1 September 2014 (2 pages) |
27 March 2015 | Director's details changed for Mr Michael Anthony Johnson on 1 September 2014 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 9 September 2014 (1 page) |
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
15 March 2011 | Incorporation (23 pages) |
15 March 2011 | Incorporation (23 pages) |