London
N1 7GU
Director Name | Gary Metcalf |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 April 2018) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Victory House Station House Stamford New Road Altrincham Greater Manchester WA14 1EP |
Registered Address | Booths Hall Chelford Road Knutsford WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
10 February 2016 | Delivered on: 13 February 2016 Persons entitled: Goldcrest Finance Limited Classification: A registered charge Particulars: F/H hill house the hill sandbach t/no CH630122. Outstanding |
---|---|
10 February 2016 | Delivered on: 13 February 2016 Persons entitled: Goldcrest Finance Limited Classification: A registered charge Particulars: Hill house the hill sandbach t/no CH630122 t/no CH630122. Outstanding |
24 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | Notification of Lawrence Joseph Mcnickle as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Lawrence Joseph Mcnickle as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
12 July 2017 | Registered office address changed from Station House Stamford New Road Victory House Altrincham WA14 1EP England to Booths Hall Chelford Road Knutsford WA16 8QZ on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from Station House Stamford New Road Victory House Altrincham WA14 1EP England to Booths Hall Chelford Road Knutsford WA16 8QZ on 12 July 2017 (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
2 March 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Station House Stamford New Road Victory House Altrincham WA14 1EP on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Station House Stamford New Road Victory House Altrincham WA14 1EP on 2 March 2016 (1 page) |
13 February 2016 | Registration of charge 097297200001, created on 10 February 2016 (18 pages) |
13 February 2016 | Registration of charge 097297200001, created on 10 February 2016 (18 pages) |
13 February 2016 | Registration of charge 097297200002, created on 10 February 2016 (22 pages) |
13 February 2016 | Registration of charge 097297200002, created on 10 February 2016 (22 pages) |
12 February 2016 | Appointment of Gary Metcalf as a director on 1 February 2016 (3 pages) |
12 February 2016 | Appointment of Gary Metcalf as a director on 1 February 2016 (3 pages) |
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|