Irving
Texas
75062
Director Name | Mr Paul James Manley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St. Newlyn East Newquay Cornwall TR8 5NX |
Director Name | Mamby Baah-Achamfour |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 03 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Great Ancoats Street Manchester M4 6DE |
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2014(same day as company formation) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Registered Address | Clavering House Business Centre Clavering Place Newcastle Upon Tyne NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 October 2015 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2019 | Completion of winding up (1 page) |
16 April 2018 | Order of court to wind up (3 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Registered office address changed from 132 Great Ancoats Street Manchester M4 6DE England to Clavering House Business Centre Clavering Place Newcastle upon Tyne NE1 3NG on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from 132 Great Ancoats Street Manchester M4 6DE England to Clavering House Business Centre Clavering Place Newcastle upon Tyne NE1 3NG on 28 July 2016 (1 page) |
25 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
3 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 June 2016 | Appointment of Mrs Dawn Ripple as a director on 13 June 2016 (2 pages) |
30 June 2016 | Appointment of Mrs Dawn Ripple as a director on 13 June 2016 (2 pages) |
26 June 2016 | Termination of appointment of Mamby Baah-Achamfour as a director on 13 June 2016 (1 page) |
26 June 2016 | Termination of appointment of Mamby Baah-Achamfour as a director on 13 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 132 Great Ancoats Street Manchester M4 6DE on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 132 Great Ancoats Street Manchester M4 6DE on 16 June 2016 (1 page) |
29 March 2016 | Termination of appointment of County West Secretarial Services Limited as a secretary on 4 October 2015 (1 page) |
29 March 2016 | Termination of appointment of County West Secretarial Services Limited as a secretary on 4 October 2015 (1 page) |
25 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2015 (15 pages) |
25 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2015 (15 pages) |
11 November 2015 | Termination of appointment of Paul James Manley as a director on 3 October 2014 (1 page) |
11 November 2015 | Appointment of Mamby Baah-Achamfour as a director on 3 October 2014 (2 pages) |
11 November 2015 | Appointment of Mamby Baah-Achamfour as a director on 3 October 2014 (2 pages) |
11 November 2015 | Termination of appointment of Paul James Manley as a director on 3 October 2014 (1 page) |
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|