Wallasey
Merseyside
CH45 9JF
Wales
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Registered Address | 5 Parkgate Road Neston Merseyside CH64 9XF Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Alastair Saverimutto 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80 |
Cash | £102 |
Current Liabilities | £4,907 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2014 | Application to strike the company off the register (3 pages) |
1 October 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
11 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 January 2013 | Previous accounting period extended from 30 April 2012 to 31 August 2012 (3 pages) |
9 January 2013 | Registered office address changed from C/O Msb Solicitors 13th Floor Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from C/O Msb Solicitors 13th Floor Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ on 9 January 2013 (2 pages) |
9 January 2013 | Previous accounting period extended from 30 April 2012 to 31 August 2012 (3 pages) |
9 January 2013 | Registered office address changed from C/O Msb Solicitors 13th Floor Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ on 9 January 2013 (2 pages) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (14 pages) |
7 November 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (14 pages) |
7 November 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (14 pages) |
28 August 2012 | Registered office address changed from 90 High Holborn London WC1V 6XX on 28 August 2012 (2 pages) |
28 August 2012 | Registered office address changed from 90 High Holborn London WC1V 6XX on 28 August 2012 (2 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2011 | Termination of appointment of Christopher Alan Mackie as a director on 25 August 2011 (2 pages) |
5 September 2011 | Termination of appointment of Olswang Directors 1 Limited as a director on 25 August 2011 (2 pages) |
5 September 2011 | Appointment of Alastair Lionel Saverimutto as a director on 25 August 2011 (3 pages) |
5 September 2011 | Termination of appointment of Olswang Directors 1 Limited as a director on 25 August 2011 (2 pages) |
5 September 2011 | Statement of capital following an allotment of shares on 25 August 2011
|
5 September 2011 | Termination of appointment of Olswang Directors 2 Limited as a director on 25 August 2011 (2 pages) |
5 September 2011 | Termination of appointment of Olswang Directors 2 Limited as a director on 25 August 2011 (2 pages) |
5 September 2011 | Appointment of Alastair Lionel Saverimutto as a director on 25 August 2011 (3 pages) |
5 September 2011 | Termination of appointment of Christopher Alan Mackie as a director on 25 August 2011 (2 pages) |
5 September 2011 | Termination of appointment of Olswang Cosec Limited as a secretary on 25 August 2011 (2 pages) |
5 September 2011 | Termination of appointment of Olswang Cosec Limited as a secretary on 25 August 2011 (2 pages) |
5 September 2011 | Statement of capital following an allotment of shares on 25 August 2011
|
25 August 2011 | Change of name notice (2 pages) |
25 August 2011 | Company name changed 195 sports LIMITED\certificate issued on 25/08/11
|
25 August 2011 | Company name changed 195 sports LIMITED\certificate issued on 25/08/11
|
25 August 2011 | Change of name notice (2 pages) |
14 July 2011 | Company name changed newincco 1109 LIMITED\certificate issued on 14/07/11
|
14 July 2011 | Company name changed newincco 1109 LIMITED\certificate issued on 14/07/11
|
14 July 2011 | Change of name notice (2 pages) |
14 July 2011 | Change of name notice (2 pages) |
7 April 2011 | Incorporation (53 pages) |
7 April 2011 | Incorporation (53 pages) |