Alderley Edge
Cheshire
SK9 7JH
Secretary Name | Mr Miguel Crain |
---|---|
Status | Closed |
Appointed | 01 October 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 July 2014) |
Role | Company Director |
Correspondence Address | 11 Jamestown Way London E14 2DE |
Director Name | Mrs Melinda Gordon |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Atherton Road Ilford Essex IG5 0PQ |
Secretary Name | Richard Adell |
---|---|
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Coborn Road London E3 2DA |
Registered Address | 20 Woodland Road Darlington County Durham DL3 7PL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Pierremont |
Built Up Area | Darlington |
Address Matches | 3 other UK companies use this postal address |
500k at £1 | Cg Uk Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,296,654 |
Gross Profit | £595,372 |
Net Worth | £364,403 |
Cash | £54,104 |
Current Liabilities | £149,060 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
7 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2014 | Final Gazette dissolved following liquidation (1 page) |
7 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2014 | Completion of winding up (1 page) |
7 April 2014 | Completion of winding up (1 page) |
28 June 2013 | Order of court to wind up (2 pages) |
28 June 2013 | Order of court to wind up (2 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (13 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (13 pages) |
12 November 2012 | Annual return made up to 14 July 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
12 November 2012 | Annual return made up to 14 July 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
10 May 2012 | Registered office address changed from Clayton House 59 Piccadilly Manchester Greater Manchester M1 2AQ United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Clayton House 59 Piccadilly Manchester Greater Manchester M1 2AQ United Kingdom on 10 May 2012 (1 page) |
20 April 2012 | Full accounts made up to 31 July 2011 (14 pages) |
20 April 2012 | Full accounts made up to 31 July 2011 (14 pages) |
2 December 2011 | Registered office address changed from 214 Crayford Way Dartford Kent DA1 4LR on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 214 Crayford Way Dartford Kent DA1 4LR on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 214 Crayford Way Dartford Kent DA1 4LR on 2 December 2011 (1 page) |
1 November 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Full accounts made up to 31 July 2010 (11 pages) |
24 March 2011 | Full accounts made up to 31 July 2010 (11 pages) |
9 March 2011 | Termination of appointment of Melinda Gordon as a director (1 page) |
9 March 2011 | Appointment of Mr Miguel Crain as a secretary (2 pages) |
9 March 2011 | Termination of appointment of Melinda Gordon as a director (1 page) |
9 March 2011 | Appointment of Mr Miguel Crain as a secretary (2 pages) |
9 March 2011 | Appointment of Mr Bob Gold as a director (2 pages) |
9 March 2011 | Termination of appointment of Richard Adell as a secretary (1 page) |
9 March 2011 | Termination of appointment of Richard Adell as a secretary (1 page) |
9 March 2011 | Appointment of Mr Bob Gold as a director (2 pages) |
17 November 2010 | Company name changed the punto centre uk LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Company name changed the punto centre uk LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Registered office address changed from 67 Atherton Road Gants Hill Essex IG5 0PQ United Kingdom on 10 August 2010 (2 pages) |
10 August 2010 | Registered office address changed from 67 Atherton Road Gants Hill Essex IG5 0PQ United Kingdom on 10 August 2010 (2 pages) |
14 July 2009 | Incorporation (12 pages) |
14 July 2009 | Incorporation (12 pages) |