Garden Village
Wrexham
LL11 2PT
Wales
Director Name | Miss Lorraine Williams |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2015(same day as company formation) |
Role | Bridal Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Avondale Crescent Pandy Wrexham LL12 8EJ Wales |
Registered Address | The Old Police Station 23a High Street Frodsham WA6 7AH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Frodsham |
Ward | Frodsham |
Built Up Area | Frodsham |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 May 2018 | Delivered on: 14 May 2018 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
13 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2019 | Registered office address changed from 7 First Floor Pillory Street Nantwich Cheshire CW5 5BZ England to The Old Police Station 23a High Street Frodsham WA6 7AH on 8 February 2019 (1 page) |
7 September 2018 | Satisfaction of charge 096266920001 in full (1 page) |
14 May 2018 | Registration of charge 096266920001, created on 9 May 2018 (17 pages) |
2 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
4 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
23 November 2016 | Termination of appointment of Lorraine Williams as a director on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Lorraine Williams as a director on 23 November 2016 (1 page) |
14 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 January 2016 | Registered office address changed from 24 Nicholas Street Chester CH1 2AU United Kingdom to 7 First Floor Pillory Street Nantwich Cheshire CW5 5BZ on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from 24 Nicholas Street Chester CH1 2AU United Kingdom to 7 First Floor Pillory Street Nantwich Cheshire CW5 5BZ on 14 January 2016 (1 page) |
6 June 2015 | Incorporation Statement of capital on 2015-06-06
|
6 June 2015 | Incorporation Statement of capital on 2015-06-06
|