Sheffield
South Yorkshire
S1 2BJ
Director Name | Mr Christopher David Mead |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2013(same day as company formation) |
Role | Chief Creative Officer |
Country of Residence | United Kingdom |
Correspondence Address | Electric Works Concourse Way Sheffield South Yorkshire S1 2BJ |
Website | gigowl.co.uk |
---|
Registered Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | Over 30 other UK companies use this postal address |
2.6k at £1 | Anthony Bliss 55.00% Ordinary |
---|---|
235 at £1 | Samuel Fitzpatrick 5.00% Ordinary |
1.9k at £1 | Christopher Mead 40.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2014 | Application to strike the company off the register (4 pages) |
23 April 2014 | Application to strike the company off the register (4 pages) |
9 September 2013 | Registered office address changed from Electric Works Concourse Way Sheffield South Yorkshire S1 2BJ United Kingdom on 9 September 2013 (2 pages) |
9 September 2013 | Registered office address changed from Electric Works Concourse Way Sheffield South Yorkshire S1 2BJ United Kingdom on 9 September 2013 (2 pages) |
9 September 2013 | Registered office address changed from Electric Works Concourse Way Sheffield South Yorkshire S1 2BJ United Kingdom on 9 September 2013 (2 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Resolutions
|
8 July 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
8 July 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
2 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
11 April 2013 | Incorporation
|
11 April 2013 | Incorporation
|