Deeside
Clwyd
CH5 2LA
Wales
Director Name | Mr Paul Reed |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 63 Third Avenue Deeside Clwyd CH5 2LA Wales |
Director Name | Mr Nicolas Lavery Savage |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 63 Third Avenue Deeside Clwyd CH5 2LA Wales |
Website | www.shinobimmafightingchampionships.com |
---|
Registered Address | Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
60 at £1 | Ian Munzberger 60.00% Ordinary |
---|---|
20 at £1 | Anthony O'reilly 20.00% Ordinary |
20 at £1 | Paul Reed 20.00% Ordinary |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
4 December 2015 | Registered office address changed from Unit 63 Third Avenue Deeside Clwyd CH5 2LA to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Unit 63 Third Avenue Deeside Clwyd CH5 2LA to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 4 December 2015 (1 page) |
16 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
22 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 April 2015 | Termination of appointment of Nicolas Lavery Savage as a director on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Nicolas Lavery Savage as a director on 22 April 2015 (1 page) |
9 May 2014 | Director's details changed for Mr Paul Reed on 9 May 2014 (2 pages) |
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Mr Paul Reed on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Paul Reed on 9 May 2014 (2 pages) |
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|