Macclesfield
Cheshire
SK11 7QW
Director Name | Mr Michael Kanz |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | German |
Status | Closed |
Appointed | 24 August 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 January 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Website | zubito.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0724145 |
Telephone region | Freephone |
Registered Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | John Daly 8.06% Ordinary |
---|---|
60 at £1 | Michael Bradbury 48.39% Ordinary |
5 at £1 | Michael Pace 4.03% Ordinary |
5 at £1 | Nicola Pace 4.03% Ordinary |
40 at £1 | Michael Kanz 32.26% Ordinary |
4 at £1 | Heather Bachelor 3.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,183 |
Cash | £38,173 |
Current Liabilities | £55,519 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 May 2016 | Delivered on: 19 May 2016 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
---|---|
19 June 2013 | Delivered on: 20 June 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
19 May 2016 | Registration of charge 081648340002, created on 10 May 2016 (11 pages) |
19 May 2016 | Registration of charge 081648340002, created on 10 May 2016 (11 pages) |
16 May 2016 | Satisfaction of charge 081648340001 in full (4 pages) |
16 May 2016 | Satisfaction of charge 081648340001 in full (4 pages) |
16 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 March 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
21 March 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
31 July 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
20 June 2013 | Registration of charge 081648340001 (24 pages) |
20 June 2013 | Registration of charge 081648340001 (24 pages) |
27 March 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
27 March 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
15 November 2012 | Company name changed rave technologies LIMITED\certificate issued on 15/11/12
|
15 November 2012 | Company name changed rave technologies LIMITED\certificate issued on 15/11/12
|
24 August 2012 | Appointment of Michael Kanz as a director (2 pages) |
24 August 2012 | Statement of capital following an allotment of shares on 24 August 2012
|
24 August 2012 | Statement of capital following an allotment of shares on 24 August 2012
|
24 August 2012 | Appointment of Michael Kanz as a director (2 pages) |
1 August 2012 | Incorporation (35 pages) |
1 August 2012 | Incorporation (35 pages) |