Mijas Costa 29649
Malaga
Spain
Director Name | Mr Thorsten Diehard Roser |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 55 Christie Drive Huntingdon PE29 6JP |
Director Name | Chadlaw (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Correspondence Address | 13 Railway Street Huddersfield HD1 1JS |
Registered Address | 13 Railway Street Huddersfield HD1 1JS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
40 at £1 | Paul Grimshaw 40.00% Ordinary |
---|---|
40 at £1 | Thorsten Roser 40.00% Ordinary |
10 at £1 | Chadlaw (Directors) LTD 10.00% Ordinary |
10 at £1 | Kurt Johansson 10.00% Ordinary A |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2015 | Compulsory strike-off action has been suspended (1 page) |
17 September 2015 | Compulsory strike-off action has been suspended (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2015 | Termination of appointment of Thorsten Roser as a director on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Thorsten Roser as a director on 23 March 2015 (1 page) |
24 October 2014 | Termination of appointment of Chadlaw (Directors) Limited as a director on 6 May 2014 (1 page) |
24 October 2014 | Termination of appointment of Chadlaw (Directors) Limited as a director on 6 May 2014 (1 page) |
24 October 2014 | Termination of appointment of Chadlaw (Directors) Limited as a director on 6 May 2014 (1 page) |
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
3 October 2013 | Registered office address changed from Suite 4B 43 Berkeley Square Mayfair London W1J 5FJ United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Suite 4B 43 Berkeley Square Mayfair London W1J 5FJ United Kingdom on 3 October 2013 (1 page) |
4 September 2013 | Company name changed shilll media group LIMITED\certificate issued on 04/09/13
|
4 September 2013 | Change of name notice (2 pages) |
4 September 2013 | Change of name notice (2 pages) |
4 September 2013 | Company name changed shilll media group LIMITED\certificate issued on 04/09/13
|
9 August 2013 | Incorporation
|
9 August 2013 | Incorporation
|