Monckton Road
Wakefield
WF2 7AN
Director Name | Ms Rudite Preiss |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Manager |
Country of Residence | Latvia |
Correspondence Address | 2 Rigondas Gatve, Apt. 25 Riga Lv1067 |
Director Name | Stefano Fittuccia |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 December 2005(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 March 2017) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 8 Lazio Str. Terni 05100 Italy |
Secretary Name | European Business Centre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | Stennard Island Wakefield West Yorkshire WF1 5DL |
Secretary Name | A.R.T. Business Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 April 2010) |
Correspondence Address | 60 Market Square Pob 364 Belize City Belize C.A. |
Secretary Name | A.R.T. Business Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2010(8 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 April 2017) |
Correspondence Address | Waterfront House New Brunswick Street Wakefield West Yorkshire WF1 5QW |
Registered Address | 6 Thornes Office Park Monckton Road Wakefield WF2 7AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
40k at £1 | Arno Investments Corp 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2018 | Application to strike the company off the register (3 pages) |
4 May 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 December 2017 | Termination of appointment of A.R.T. Business Consulting Limited as a secretary on 12 April 2017 (1 page) |
12 December 2017 | Termination of appointment of A.R.T. Business Consulting Limited as a secretary on 12 April 2017 (1 page) |
3 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 June 2017 | Registered office address changed from Waterfront House New Brunswick Street Wakefield West Yorkshire WF1 5QW to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Waterfront House New Brunswick Street Wakefield West Yorkshire WF1 5QW to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 13 June 2017 (1 page) |
12 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
7 March 2017 | Termination of appointment of Stefano Fittuccia as a director on 7 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Stefano Fittuccia as a director on 7 March 2017 (1 page) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 July 2016 | Appointment of Mr Rimantas Jarmalis as a director on 19 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Rimantas Jarmalis as a director on 19 July 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
13 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
27 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
4 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
30 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
26 May 2010 | Appointment of a secretary (2 pages) |
26 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Appointment of a secretary (2 pages) |
17 May 2010 | Director's details changed for Stefano Fittuccia on 14 April 2010 (2 pages) |
17 May 2010 | Termination of appointment of A.R.T. Business Management Group Limited as a secretary (1 page) |
17 May 2010 | Secretary's details changed for A.R.T. Business Management Group Limited on 14 April 2010 (1 page) |
17 May 2010 | Secretary's details changed for A.R.T. Business Management Group Limited on 14 April 2010 (1 page) |
17 May 2010 | Director's details changed for Stefano Fittuccia on 14 April 2010 (2 pages) |
17 May 2010 | Appointment of A.R.T. Business Consulting Limited as a secretary (2 pages) |
17 May 2010 | Appointment of A.R.T. Business Consulting Limited as a secretary (2 pages) |
17 May 2010 | Termination of appointment of A.R.T. Business Management Group Limited as a secretary (1 page) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
13 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 January 2007 | £ nc 20000/40000 10/01/07 (2 pages) |
12 January 2007 | £ nc 20000/40000 10/01/07 (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: euro business centre stennard island chantry bridge wakefield west yorkshire WF1 5DL (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: euro business centre stennard island chantry bridge wakefield west yorkshire WF1 5DL (1 page) |
4 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
28 December 2005 | New director appointed (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (1 page) |
28 December 2005 | Director resigned (1 page) |
25 July 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
25 July 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
27 May 2005 | Return made up to 29/04/05; full list of members (2 pages) |
27 May 2005 | Return made up to 29/04/05; full list of members (2 pages) |
14 July 2004 | Resolutions
|
14 July 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 July 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 July 2004 | Resolutions
|
10 June 2004 | Return made up to 29/04/04; full list of members
|
10 June 2004 | Return made up to 29/04/04; full list of members
|
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Resolutions
|
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Resolutions
|
6 August 2003 | Return made up to 29/04/03; full list of members (6 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Return made up to 29/04/03; full list of members (6 pages) |
6 August 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
29 April 2002 | Incorporation (12 pages) |
29 April 2002 | Incorporation (12 pages) |