Sheffield
South Yorkshire
S11 9JG
Secretary Name | Louisa Widdowson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 December 2006) |
Role | Company Director |
Correspondence Address | 9 Greenside Close Clowne Chesterfield Derbyshire S43 4PX |
Director Name | Capricorn Homes Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2005(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 December 2006) |
Correspondence Address | 53 Queen Street Sheffield South Yorkshire S1 2DU |
Director Name | Keith Rodney Brown |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | Ambers Farm Kiln Road Hastoe Tring Hertfordshire HP23 6LT |
Director Name | Kamal Bhatia |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 June 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 July 2004) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 5 Highfields Grove Fitzroy Park London N6 6HN |
Secretary Name | Jagdish Gobindram Assumall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 March 2005) |
Role | Accountant |
Correspondence Address | 115 Fellows Road London NW3 3JS |
Director Name | Mr Anurag Kamal Bhatia |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 July 2004) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 12-14 Portman Square London W1H 6LQ |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 June 2000) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 August 2005) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 53 Queen Street Sheffield South Yorkshire S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: capricorn homes LIMITED 41 church street sheffield south yorkshire S1 2GL (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
21 February 2006 | Voluntary strike-off action has been suspended (1 page) |
23 January 2006 | Application for striking-off (1 page) |
17 January 2006 | Return made up to 21/01/06; full list of members (7 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: park house 26 north end road london NW11 7PT (1 page) |
23 May 2005 | Return made up to 21/01/05; full list of members
|
11 May 2005 | New director appointed (3 pages) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
22 April 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 April 2005 | New director appointed (2 pages) |
3 February 2005 | Withdrawal of application for striking off (1 page) |
23 November 2004 | Voluntary strike-off action has been suspended (1 page) |
2 November 2004 | Application for striking-off (1 page) |
27 July 2004 | Director resigned (1 page) |
27 March 2004 | Return made up to 21/01/04; full list of members (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 October 2003 | New director appointed (2 pages) |
28 January 2003 | Return made up to 21/01/03; full list of members (6 pages) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
2 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
14 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
3 August 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Particulars of mortgage/charge (4 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
4 May 2000 | Ad 21/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: the glassmill 1 battersea bridge road london SW11 3NZ (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
21 January 2000 | Incorporation (18 pages) |