Floor 3, Suite 8
Middlesbrough
TS1 2PX
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough TS1 2PX |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
1 at £1 | Ailsa Barnett 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2016 | Application to strike the company off the register (2 pages) |
27 June 2016 | Application to strike the company off the register (2 pages) |
17 September 2015 | Registered office address changed from 25 Aston Road Billingham Cleveland TS22 5DF to Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough TS1 2PX on 17 September 2015 (1 page) |
17 September 2015 | Director's details changed for Ms Carol Ailsa Barnett on 1 January 2015 (2 pages) |
17 September 2015 | Director's details changed for Ms Carol Ailsa Barnett on 1 January 2015 (2 pages) |
17 September 2015 | Director's details changed for Ms Carol Ailsa Barnett on 1 January 2015 (2 pages) |
17 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Registered office address changed from 25 Aston Road Billingham Cleveland TS22 5DF to Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough TS1 2PX on 17 September 2015 (1 page) |
17 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 February 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
6 June 2014 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
6 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
14 October 2013 | Director's details changed for Ailsa Barnett on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Ailsa Barnett on 14 October 2013 (2 pages) |
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
27 September 2012 | Company name changed chopogram LIMITED\certificate issued on 27/09/12
|
27 September 2012 | Company name changed chopogram LIMITED\certificate issued on 27/09/12
|
7 September 2012 | Appointment of Ailsa Barnett as a director (2 pages) |
7 September 2012 | Appointment of Ailsa Barnett as a director (2 pages) |
6 September 2012 | Incorporation (21 pages) |
6 September 2012 | Incorporation (21 pages) |
6 September 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
6 September 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |