Wilmslow
Cheshire
SK9 1PT
Director Name | Mr Jean-Baptiste Garcia |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 29 June 2018(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 March 2024) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Ms Meta Sophia Beemer |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 29 June 2018(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 March 2024) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Mark Robert Maduras |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 June 2018(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 March 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Anuj Kumar Mittal |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 June 2018(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 March 2024) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Miss Madeline Fahey |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Secretary Name | Mrs Angela Fahey |
---|---|
Status | Resigned |
Appointed | 11 May 2016(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2018) |
Role | Company Director |
Correspondence Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Secretary Name | Mr Richard Sharples |
---|---|
Status | Resigned |
Appointed | 11 May 2016(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2018) |
Role | Company Director |
Correspondence Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Director Name | Ms Miriam Fahey |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Registered Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 December 2023 | Application to strike the company off the register (3 pages) |
27 November 2023 | Director's details changed for Mr Jean-Baptiste Garcia on 27 November 2023 (2 pages) |
15 November 2023 | Notification of Tpg, Inc. as a person with significant control on 2 November 2023 (2 pages) |
15 November 2023 | Cessation of Adam Robert Schwartz as a person with significant control on 2 November 2023 (1 page) |
15 November 2023 | Cessation of Joshua Sean Baumgarten as a person with significant control on 2 November 2023 (1 page) |
14 November 2023 | Statement by Directors (2 pages) |
14 November 2023 | Statement of capital on 14 November 2023
|
14 November 2023 | Resolutions
|
14 November 2023 | Solvency Statement dated 06/11/23 (2 pages) |
9 October 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
31 August 2023 | Director's details changed for Ms. Meta Sophia Beemer on 29 August 2023 (2 pages) |
29 August 2023 | Director's details changed for Mr Anuj Kumar Mittal on 29 August 2023 (2 pages) |
29 August 2023 | Director's details changed for Mr Mark Robert Maduras on 29 August 2023 (2 pages) |
29 August 2023 | Director's details changed for Mr Jean-Baptiste Garcia on 29 August 2023 (2 pages) |
29 August 2023 | Director's details changed for Mr Paul Antony Fahey on 29 August 2023 (2 pages) |
14 August 2023 | Confirmation statement made on 12 August 2023 with updates (4 pages) |
7 August 2023 | Director's details changed for Mr Paul Anthony Fahey on 15 June 2023 (2 pages) |
28 June 2023 | Cessation of Joshua Sean Baumgarten as a person with significant control on 29 June 2018 (1 page) |
28 June 2023 | Notification of Joshua Sean Baumgarten as a person with significant control on 1 January 2021 (2 pages) |
28 June 2023 | Cessation of Michael Laurence Gordon as a person with significant control on 1 January 2021 (1 page) |
28 June 2023 | Notification of Adam Robert Schwartz as a person with significant control on 1 January 2021 (2 pages) |
28 June 2023 | Notification of Michael Laurence Gordon as a person with significant control on 29 June 2018 (2 pages) |
28 June 2023 | Cessation of Adam Robert Schwartz as a person with significant control on 29 June 2018 (1 page) |
23 March 2023 | Accounts for a small company made up to 31 March 2022 (11 pages) |
2 September 2022 | Confirmation statement made on 12 August 2022 with updates (4 pages) |
2 September 2022 | Notification of Adam Robert Schwartz as a person with significant control on 29 June 2018 (2 pages) |
2 September 2022 | Cessation of Ag Italy Investments Coöperatieve U.A. as a person with significant control on 29 June 2018 (1 page) |
2 September 2022 | Notification of Joshua Sean Baumgarten as a person with significant control on 29 June 2018 (2 pages) |
14 July 2022 | Statement of capital following an allotment of shares on 11 July 2022
|
20 May 2022 | Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE (1 page) |
20 May 2022 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE (1 page) |
7 January 2022 | Accounts for a small company made up to 31 March 2021 (11 pages) |
3 September 2021 | Confirmation statement made on 31 August 2021 with updates (3 pages) |
5 May 2021 | Second filing of a statement of capital following an allotment of shares on 10 March 2021
|
12 April 2021 | Director's details changed for Mr Jean-Baptiste Garcia on 20 May 2020 (2 pages) |
23 March 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
22 March 2021 | Second filing of a statement of capital following an allotment of shares on 10 March 2021
|
19 March 2021 | Statement of capital following an allotment of shares on 10 March 2021
|
30 November 2020 | Statement of capital following an allotment of shares on 13 January 2020
|
30 November 2020 | Statement of capital following an allotment of shares on 27 November 2020
|
30 November 2020 | Confirmation statement made on 31 August 2020 with updates (5 pages) |
27 November 2020 | Statement of capital following an allotment of shares on 13 January 2020
|
23 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
7 November 2019 | Confirmation statement made on 31 August 2019 with updates (5 pages) |
14 January 2019 | Registered office address changed from 23 Savile Row London W1S 2ET England to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 14 January 2019 (1 page) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
10 December 2018 | Notification of Ag Italy Investments Coöperatieve U.A. as a person with significant control on 29 June 2018 (2 pages) |
7 December 2018 | Cessation of Caledonia Investments Plc as a person with significant control on 29 June 2018 (1 page) |
7 December 2018 | Cessation of Angela Fahey as a person with significant control on 29 June 2018 (1 page) |
7 December 2018 | Cessation of Paul Fahey as a person with significant control on 29 June 2018 (1 page) |
2 November 2018 | Resolutions
|
2 November 2018 | Change of share class name or designation (2 pages) |
2 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
18 October 2018 | Statement by Directors (3 pages) |
18 October 2018 | Statement of capital on 18 October 2018
|
18 October 2018 | Solvency Statement dated 11/10/18 (3 pages) |
18 October 2018 | Resolutions
|
5 October 2018 | Confirmation statement made on 31 August 2018 with updates (14 pages) |
15 August 2018 | Registered office address changed from 97 Alderley Road Wilmslow Cheshire SK9 1PT England to 23 Savile Row London W1S 2ET on 15 August 2018 (1 page) |
19 July 2018 | Memorandum and Articles of Association (29 pages) |
19 July 2018 | Resolutions
|
11 July 2018 | Appointment of Ms. Meta Sophia Beemer as a director on 29 June 2018 (2 pages) |
11 July 2018 | Appointment of Mr. Anuj Kumar Mittal as a director on 29 June 2018 (2 pages) |
11 July 2018 | Termination of appointment of Madeline Fahey as a director on 29 June 2018 (1 page) |
11 July 2018 | Termination of appointment of Richard Sharples as a secretary on 29 June 2018 (1 page) |
11 July 2018 | Termination of appointment of Angela Fahey as a secretary on 29 June 2018 (1 page) |
11 July 2018 | Appointment of Mr. Mark Robert Maduras as a director on 29 June 2018 (2 pages) |
11 July 2018 | Appointment of Mr. Jean-Baptiste Garcia as a director on 29 June 2018 (2 pages) |
11 July 2018 | Termination of appointment of Miriam Fahey as a director on 29 June 2018 (1 page) |
9 February 2018 | Change of details for Paul Fahey as a person with significant control on 16 June 2017 (2 pages) |
8 February 2018 | Change of details for Mrs Angela Fahey as a person with significant control on 16 June 2017 (2 pages) |
8 February 2018 | Notification of Caledonia Investments Plc as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Second filing of Confirmation Statement dated 31/08/2017 (5 pages) |
29 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
29 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
11 January 2018 | Resolutions
|
11 January 2018 | Resolutions
|
2 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
5 December 2017 | Appointment of Ms Miriam Fahey as a director on 16 June 2017 (2 pages) |
5 December 2017 | Appointment of Ms Miriam Fahey as a director on 16 June 2017 (2 pages) |
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2017 | Confirmation statement made on 31 August 2017 with updates
|
20 November 2017 | Change of details for Paul Fahey as a person with significant control on 16 June 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 31 August 2017 with updates (13 pages) |
20 November 2017 | Notification of Angela Fahey as a person with significant control on 16 June 2017 (2 pages) |
20 November 2017 | Change of details for Paul Fahey as a person with significant control on 16 June 2017 (2 pages) |
20 November 2017 | Notification of Angela Fahey as a person with significant control on 16 June 2017 (2 pages) |
27 July 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
27 July 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
14 June 2017 | Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
14 June 2017 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 June 2017 | Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
14 February 2017 | 31/08/16 Statement of Capital gbp 4501.000 31/08/16 Statement of Capital eur 4501.000 (47 pages) |
14 February 2017 | 31/08/16 Statement of Capital gbp 4501.000 31/08/16 Statement of Capital eur 4501.000 (47 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Appointment of Mr Richard Sharples as a secretary on 11 May 2016 (2 pages) |
24 May 2016 | Appointment of Miss Madeline Fahey as a director on 15 January 2016 (2 pages) |
24 May 2016 | Appointment of Miss Madeline Fahey as a director on 15 January 2016 (2 pages) |
24 May 2016 | Appointment of Mr Richard Sharples as a secretary on 11 May 2016 (2 pages) |
23 May 2016 | Registered office address changed from 5 New Street Square London EC4A 3TW to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from 5 New Street Square London EC4A 3TW to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 23 May 2016 (1 page) |
23 May 2016 | Appointment of Mrs Angela Fahey as a secretary on 11 May 2016 (2 pages) |
23 May 2016 | Appointment of Mrs Angela Fahey as a secretary on 11 May 2016 (2 pages) |
27 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
27 January 2016 | Resolutions
|
27 January 2016 | Resolutions
|
27 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
27 January 2016 | Change of share class name or designation (2 pages) |
27 January 2016 | Change of share class name or designation (2 pages) |
15 September 2015 | Incorporation Statement of capital on 2015-09-15
|
15 September 2015 | Incorporation Statement of capital on 2015-09-15
|