Company NameIgnite Fighter Management Ltd
Company StatusDissolved
Company Number09088159
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Ian Munzberger
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bridgewater Close
Frodsham
Cheshire
WA6 7GY
Director NameMr Anthony O'Reilly
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ashton Drive
Hunts Cross
Liverpool
Merseyside
L25 0NP

Contact

Websitewww.munzbergerfightpromotions.com

Location

Registered AddressUnit 62 Third Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2LA
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
12 March 2018Application to strike the company off the register (3 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
4 December 2015Registered office address changed from Unit 63 Deeside Industrial Park Third Avenue Deeside Flintshire CH5 2LA to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Unit 63 Deeside Industrial Park Third Avenue Deeside Flintshire CH5 2LA to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 4 December 2015 (1 page)
16 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
19 May 2015Termination of appointment of Anthony O'reilly as a director on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Anthony O'reilly as a director on 19 May 2015 (1 page)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)