Oadby
Leicester
LE2 5JG
Director Name | Mr George Mason |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Chestnut Avenue Oadby Leicester LE2 5JG |
Registered Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2018 | Application to strike the company off the register (3 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 28 May 2017 with updates (3 pages) |
27 June 2017 | Confirmation statement made on 28 May 2017 with updates (3 pages) |
11 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
11 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
11 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 December 2015 | Registered office address changed from 3 Main Street Saddington Leicester Leicestershire LE8 0QH to Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 3 Main Street Saddington Leicester Leicestershire LE8 0QH to Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH on 10 December 2015 (1 page) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
24 March 2015 | Termination of appointment of George Mason as a director on 1 January 2015 (1 page) |
24 March 2015 | Appointment of Miss Alice Noone as a director on 1 January 2015 (2 pages) |
24 March 2015 | Appointment of Miss Alice Noone as a director on 1 January 2015 (2 pages) |
24 March 2015 | Termination of appointment of George Mason as a director on 1 January 2015 (1 page) |
24 March 2015 | Termination of appointment of George Mason as a director on 1 January 2015 (1 page) |
24 March 2015 | Appointment of Miss Alice Noone as a director on 1 January 2015 (2 pages) |
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|