York
North Yorkshire
YO30 7DD
Director Name | Mr Jurgen Alexander Julius |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1999(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 St. Marys York North Yorkshire YO30 7DD |
Secretary Name | Mrs Anya Jane Julius |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1999(same day as company formation) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 16 St. Marys York North Yorkshire YO30 7DD |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 16 St. Marys York North Yorkshire YO30 7DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
1 at £1 | Anya Jane Julius 50.00% Ordinary |
---|---|
1 at £1 | Jurgen Alexander Julius 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £785 |
Cash | £12,606 |
Current Liabilities | £28,145 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
---|---|
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Registered office address changed from 7 Cairnborrow York North Yorkshire YO24 2YY on 3 May 2010 (1 page) |
3 May 2010 | Registered office address changed from 16 St. Marys York North Yorkshire YO30 7DD United Kingdom on 3 May 2010 (1 page) |
3 May 2010 | Director's details changed for Anya Jane Julius on 26 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Jurgen Alexander Julius on 26 October 2009 (2 pages) |
3 May 2010 | Registered office address changed from 16 St. Marys York North Yorkshire YO30 7DD United Kingdom on 3 May 2010 (1 page) |
3 May 2010 | Secretary's details changed for Anya Jane Julius on 26 October 2009 (1 page) |
3 May 2010 | Registered office address changed from 7 Cairnborrow York North Yorkshire YO24 2YY on 3 May 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 May 2004 | Return made up to 06/04/04; full list of members
|
6 May 2004 | Registered office changed on 06/05/04 from: 5 prestwick court york north yorkshire YO26 5RS (1 page) |
29 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
22 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
13 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
9 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 May 2000 | Return made up to 06/04/00; full list of members
|
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New secretary appointed;new director appointed (2 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page) |
6 April 1999 | Incorporation (13 pages) |