Nantwich
Cheshire
CW5 7ED
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Alexander Casey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £2,458 |
Current Liabilities | £3,458 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2017 | Application to strike the company off the register (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Mr Alexander James Casey on 1 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Mr Alexander James Casey on 1 January 2015 (2 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
6 January 2014 | Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
3 October 2013 | Company name changed beach buff design LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Change of name notice (2 pages) |
14 June 2013 | Company name changed highfield hankelow LIMITED\certificate issued on 14/06/13
|
31 May 2013 | Appointment of Mr Alexander James Casey as a director (2 pages) |
18 January 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 January 2013 | Incorporation (36 pages) |