Chester
Cheshire
CH1 1QN
Wales
Director Name | Charlotte Mary Tomlinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2014(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | St John's Chambers Love Street Chester Cheshire CH1 1QN Wales |
Registered Address | St John's Chambers Love Street Chester Cheshire CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Charlotte Mary Tomlinson 50.00% Ordinary A |
---|---|
1 at £1 | Frances Hollings 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,784 |
Cash | £3,121 |
Current Liabilities | £1,501 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2016 | Application to strike the company off the register (3 pages) |
8 June 2016 | Application to strike the company off the register (3 pages) |
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 March 2014 | Company name changed private organiser LIMITED\certificate issued on 28/03/14
|
28 March 2014 | Company name changed private organiser LIMITED\certificate issued on 28/03/14
|
18 February 2014 | Director's details changed for Frances Holland on 18 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Frances Holland on 18 February 2014 (2 pages) |
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|