TALK LIPOEDEMA

Register to unlock more data on OkredoRegister

TALK LIPOEDEMA

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08996569

Incorporation date

14/04/2014

Size

-

Contacts

Registered address

Registered address

International House, 61 Mosley Street, Manchester M2 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2014)
dot icon24/03/2020
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2020
Voluntary strike-off action has been suspended
dot icon07/01/2020
First Gazette notice for voluntary strike-off
dot icon31/12/2019
Application to strike the company off the register
dot icon13/08/2019
Resolutions
dot icon03/07/2019
Statement of company's objects
dot icon31/05/2019
Appointment of Miss Karen Ann Windsor as a director on 2019-05-31
dot icon31/05/2019
Appointment of Mrs Ronnaug Maude Smith as a director on 2019-05-31
dot icon31/05/2019
Termination of appointment of Michaela Jayne Dawe as a director on 2019-05-31
dot icon31/05/2019
Termination of appointment of Angela Maria Mccarroll as a director on 2019-05-31
dot icon12/05/2019
Appointment of Miss Alison Cassidy as a director on 2019-04-29
dot icon02/05/2019
Registered office address changed from 99 Small Lode Small Lode Upwell Wisbech PE14 9BG England to International House 61 Mosley Street Manchester M2 3HZ on 2019-05-02
dot icon01/05/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon20/04/2019
Compulsory strike-off action has been discontinued
dot icon18/04/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon04/02/2019
Termination of appointment of Pamela Dawe as a director on 2019-02-04
dot icon27/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon01/08/2017
Termination of appointment of a director
dot icon31/07/2017
Registered office address changed from 59 Blithfield Road Walsall WS8 7NH England to 99 Small Lode Small Lode Upwell Wisbech PE14 9BG on 2017-07-31
dot icon31/07/2017
Termination of appointment of Joanne Lesley Bird as a director on 2017-07-27
dot icon31/07/2017
Termination of appointment of Cheryl Lynn Mathieu as a director on 2017-07-23
dot icon31/07/2017
Termination of appointment of Denise Anne Donnelly as a secretary on 2017-07-20
dot icon25/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon25/05/2017
Director's details changed for Joanne Lesley Bird on 2017-05-21
dot icon15/11/2016
Micro company accounts made up to 2016-04-30
dot icon19/08/2016
Registered office address changed from 7 Knoxs Grave Lane Lichfield Staffordshire WS14 9QE to 59 Blithfield Road Walsall WS8 7NH on 2016-08-19
dot icon19/05/2016
Appointment of Ms Angela Maria Mccarroll as a director on 2016-05-19
dot icon19/05/2016
Annual return made up to 2016-04-14 no member list
dot icon11/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/10/2015
Director's details changed for Joanne Lesley Bird on 2015-01-04
dot icon26/10/2015
Termination of appointment of Elaine Macnicol as a director on 2015-09-03
dot icon26/10/2015
Termination of appointment of Denise Anne Donnelly as a director on 2015-03-21
dot icon26/10/2015
Secretary's details changed for Mrs Denise Anne Donnelly on 2015-03-21
dot icon13/05/2015
Annual return made up to 2015-04-14 no member list
dot icon13/05/2015
Termination of appointment of Cara Ashley Jones as a secretary on 2015-03-21
dot icon13/05/2015
Appointment of Mrs Denise Anne Donnelly as a secretary on 2015-03-21
dot icon06/05/2015
Registered office address changed from 19 Ryknild Close Four Oaks Sutton Coldfield West Midlands B74 4UP to 7 Knoxs Grave Lane Lichfield Staffordshire WS14 9QE on 2015-05-06
dot icon16/03/2015
Appointment of Mrs Pamela Dawe as a director on 2014-11-16
dot icon16/03/2015
Appointment of Cheryl Lynn Mathieu as a director on 2014-11-16
dot icon16/03/2015
Appointment of Elaine Macnicol as a director on 2014-12-02
dot icon16/03/2015
Appointment of Dr Anne Fiona Williams as a director on 2014-11-16
dot icon16/03/2015
Appointment of Denise Anne Donnelly as a director on 2014-11-16
dot icon16/03/2015
Appointment of Michaela Jayne Dawe as a director on 2014-11-16
dot icon14/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2018
dot iconLast change occurred
30/04/2018

Accounts

dot iconLast made up date
30/04/2018
dot iconNext account date
30/04/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Alison Cassidy
Director
29/04/2019 - Present
2
Williams, Anne Fiona, Dr
Director
16/11/2014 - Present
1
Mccarroll, Angela Maria
Director
19/05/2016 - 31/05/2019
-
Jones, Cara Ashley
Secretary
14/04/2014 - 21/03/2015
-
Mathieu, Cheryl Lynn
Director
16/11/2014 - 23/07/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TALK LIPOEDEMA

TALK LIPOEDEMA is an(a) Dissolved company incorporated on 14/04/2014 with the registered office located at International House, 61 Mosley Street, Manchester M2 3HZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TALK LIPOEDEMA?

toggle

TALK LIPOEDEMA is currently Dissolved. It was registered on 14/04/2014 and dissolved on 24/03/2020.

Where is TALK LIPOEDEMA located?

toggle

TALK LIPOEDEMA is registered at International House, 61 Mosley Street, Manchester M2 3HZ.

What does TALK LIPOEDEMA do?

toggle

TALK LIPOEDEMA operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for TALK LIPOEDEMA?

toggle

The latest filing was on 24/03/2020: Final Gazette dissolved via voluntary strike-off.