64 Richmond Hill
Richmond Hill
Surrey
TW10 6BQ
Secretary Name | Mrs Christine Alderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Glenmore House 64 Richmond Hill Richmond Hill Surrey TW10 6BQ |
Secretary Name | Ms Loraine Biggins |
---|---|
Status | Closed |
Appointed | 17 February 2011(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 October 2013) |
Role | Company Director |
Correspondence Address | 7-15 Pink Lane 2nd Floor Suite 24 Newcastle Upon Tyne NE1 5DW |
Director Name | Ms Hayley Lynne Manning |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rectory Cottage Ryton Village Tyne And Wear NE40 3QA |
Secretary Name | Mrs Samantha Todescato-Rutland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Birkbeck Road Sidcup Kent DA14 4DW |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 7-15 Pink Lane 2nd Floor Suite 24 Newcastle Upon Tyne NE1 5DW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Moxie Makers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£135,557 |
Cash | £638 |
Current Liabilities | £103,987 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 12 June |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2012 | Voluntary strike-off action has been suspended (1 page) |
20 December 2012 | Voluntary strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | Application to strike the company off the register (3 pages) |
16 October 2012 | Application to strike the company off the register (3 pages) |
10 October 2012 | Previous accounting period shortened from 31 December 2012 to 12 June 2012 (1 page) |
10 October 2012 | Previous accounting period shortened from 31 December 2012 to 12 June 2012 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
23 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
23 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
1 March 2011 | Termination of appointment of Hayley Manning as a director (2 pages) |
1 March 2011 | Termination of appointment of Hayley Manning as a director (2 pages) |
17 February 2011 | Appointment of Ms Loraine Biggins as a secretary (1 page) |
17 February 2011 | Appointment of Ms Loraine Biggins as a secretary (1 page) |
16 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Registered office address changed from 1 Pink Lane Newcastle NE1 5DW on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from 1 Pink Lane Newcastle NE1 5DW on 13 October 2010 (1 page) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
2 September 2009 | Director's Change of Particulars / hayley manning / 01/12/2008 / HouseName/Number was: , now: 2; Street was: 45 theresa street, now: rectory cottage; Area was: blaydon, now: ryton village; Post Town was: newcastle upon tyne, now: tyne & wear; Post Code was: NE21 4QE, now: NE40 3QA; Country was: , now: england (1 page) |
2 September 2009 | Director's change of particulars / hayley manning / 01/12/2008 (1 page) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 January 2009 | Return made up to 14/11/08; full list of members (3 pages) |
14 January 2009 | Return made up to 14/11/08; full list of members (3 pages) |
11 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
11 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | New secretary appointed (1 page) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | Ad 14/11/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Ad 14/11/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
14 November 2007 | Incorporation (10 pages) |
14 November 2007 | Incorporation (10 pages) |