About

Registered Number: 03570533
Date of Incorporation: 27/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX,

 

Established in 1998, Christian Powell Design Ltd have registered office in Manchester, it's status is listed as "Dissolved". The business has 2 directors listed as Powell, Sharon Michelle, Powell, Christian at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Christian 27 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Sharon Michelle 27 May 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2019
L64.04 - Directions to defer dissolution 23 April 2014
L64.07 - Release of Official Receiver 08 April 2014
COCOMP - Order to wind up 11 November 2013
DISS16(SOAS) - N/A 03 August 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
DISS16(SOAS) - N/A 13 October 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 02 January 2010
287 - Change in situation or address of Registered Office 29 September 2009
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
AA - Annual Accounts 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 23 June 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 25 January 2005
363a - Annual Return 08 September 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 28 January 2002
363a - Annual Return 28 August 2001
AA - Annual Accounts 28 March 2001
225 - Change of Accounting Reference Date 28 March 2001
225 - Change of Accounting Reference Date 21 February 2001
288c - Notice of change of directors or secretaries or in their particulars 05 February 2001
288c - Notice of change of directors or secretaries or in their particulars 05 February 2001
363a - Annual Return 07 September 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 04 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
287 - Change in situation or address of Registered Office 02 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
NEWINC - New incorporation documents 27 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.