Crewe
CW1 6BU
Director Name | Ramon Colomina |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Mountcliff House 154 Brent Street London NW4 2DR |
Director Name | Atsushi Taira |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Businessman |
Country of Residence | Japan |
Correspondence Address | Sb Product Group Uk Ltd Weston Road Crewe CW1 6BU |
Registered Address | Sb Product Group Uk Ltd Weston Road Crewe CW1 6BU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
1 at £1 | Buying & Innovation Group Llc 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | Application to strike the company off the register (3 pages) |
4 October 2016 | Application to strike the company off the register (3 pages) |
5 September 2016 | Appointment of Mr Stijn Piet Nijs as a director on 5 September 2016 (2 pages) |
5 September 2016 | Appointment of Mr Stijn Piet Nijs as a director on 5 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Atsushi Taira as a director on 5 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Atsushi Taira as a director on 5 September 2016 (1 page) |
10 November 2015 | Director's details changed for Atsushi Taira on 30 October 2015 (2 pages) |
10 November 2015 | Director's details changed for Atsushi Taira on 30 October 2015 (2 pages) |
3 November 2015 | Registered office address changed from Sb Product Group Uk Ltd Weston Road Crewe CW1 6BU England to Sb Product Group Uk Ltd Weston Road Crewe CW1 6BU on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Ramon Colomina as a director on 2 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR to Sb Product Group Uk Ltd Weston Road Crewe CW1 6BU on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Sb Product Group Uk Ltd Weston Road Crewe CW1 6BU England to Sb Product Group Uk Ltd Weston Road Crewe CW1 6BU on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR to Sb Product Group Uk Ltd Weston Road Crewe CW1 6BU on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR to Sb Product Group Uk Ltd Weston Road Crewe CW1 6BU on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Ramon Colomina as a director on 2 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Ramon Colomina as a director on 2 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Sb Product Group Uk Ltd Weston Road Crewe CW1 6BU England to Sb Product Group Uk Ltd Weston Road Crewe CW1 6BU on 3 November 2015 (1 page) |
23 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
28 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
13 June 2014 | Company name changed buying and innovation group uk LIMITED\certificate issued on 13/06/14
|
13 June 2014 | Company name changed buying and innovation group uk LIMITED\certificate issued on 13/06/14
|
13 June 2014 | Change of name notice (2 pages) |
13 June 2014 | Change of name notice (2 pages) |
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|
21 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
21 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|