Chester
CH1 2NX
Wales
Secretary Name | Mr Angus Gordon Smellie |
---|---|
Status | Closed |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O My Tax Point 12 Nicholas Street Chester CH1 2NX Wales |
Registered Address | C/O My Tax Point 12 Nicholas Street Chester CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £7,696 |
Cash | £42 |
Current Liabilities | £7,835 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2019 | Application to strike the company off the register (4 pages) |
8 August 2018 | Registered office address changed from Friars Court, 43 White Friars Chester CH1 1NZ to C/O My Tax Point 12 Nicholas Street Chester CH1 2NX on 8 August 2018 (1 page) |
2 March 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 February 2015 | Director's details changed for Mr Angus Gordon Smellie on 1 July 2014 (2 pages) |
12 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr Angus Gordon Smellie on 1 July 2014 (2 pages) |
12 February 2015 | Director's details changed for Mr Angus Gordon Smellie on 1 July 2014 (2 pages) |
12 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Secretary's details changed for Mr Angus Gordon Smellie on 1 July 2014 (1 page) |
12 February 2015 | Secretary's details changed for Mr Angus Gordon Smellie on 1 July 2014 (1 page) |
3 November 2014 | Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 3 November 2014 (1 page) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
7 February 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
7 February 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
29 January 2013 | Incorporation (23 pages) |
29 January 2013 | Incorporation (23 pages) |