Minerva Avenue
Chester
CH1 4QL
Wales
Secretary Name | John Crayford |
---|---|
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 26 Evans Business Centre Minerva Avenue Chester CH1 4QL Wales |
Registered Address | Unit 26 Evans Business Centre Minerva Avenue Chester CH1 4QL Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Chester |
1 at £1 | John Crayford 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2015 | Termination of appointment of John Crayford as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of John Crayford as a director on 2 May 2015 (1 page) |
2 June 2015 | Termination of appointment of John Crayford as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of John Crayford as a director on 2 May 2015 (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
13 September 2014 | Compulsory strike-off action has been suspended (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
30 July 2012 | Company name changed kontour shannons LTD\certificate issued on 30/07/12
|
18 July 2012 | Incorporation (37 pages) |