West Kirby
Cheshire
CH48 5HZ
Wales
Director Name | Mr Robert Rea |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR |
Registered Address | 2nd Floor 56 Hamilton Square Birkenhead CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
1 at £1 | Nicola Rea 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £271 |
Cash | £427 |
Current Liabilities | £4,595 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2019 | Application to strike the company off the register (1 page) |
28 March 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
2 January 2019 | Cessation of Robert Rea as a person with significant control on 4 December 2018 (1 page) |
2 January 2019 | Notification of Nicola Rea as a person with significant control on 4 December 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
29 December 2018 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
4 August 2017 | Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN to 2nd Floor 56 Hamilton Square Birkenhead CH41 5AS on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN to 2nd Floor 56 Hamilton Square Birkenhead CH41 5AS on 4 August 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
1 October 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
1 October 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 August 2015 | Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ United Kingdom to Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ United Kingdom to Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 25 August 2015 (1 page) |
31 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
31 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
4 February 2015 | Registered office address changed from C/O Glf Richards & Co Unit 8 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR to Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from C/O Glf Richards & Co Unit 8 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR to Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from C/O Glf Richards & Co Unit 8 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR to Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ on 4 February 2015 (1 page) |
11 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Appointment of Mrs Nicola Rea as a director (2 pages) |
13 December 2013 | Termination of appointment of Robert Rea as a director (1 page) |
13 December 2013 | Termination of appointment of Robert Rea as a director (1 page) |
13 December 2013 | Appointment of Mrs Nicola Rea as a director (2 pages) |
13 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
1 August 2013 | Registered office address changed from 32 Boulton Avenue West Kirby Wirral Merseyside CH48 5HZ England on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 32 Boulton Avenue West Kirby Wirral Merseyside CH48 5HZ England on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 32 Boulton Avenue West Kirby Wirral Merseyside CH48 5HZ England on 1 August 2013 (2 pages) |
1 October 2012 | Incorporation
|
1 October 2012 | Incorporation
|