Harrogate
HG1 3EA
Director Name | Sam Hammond |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Role | Co Director |
Correspondence Address | 14 Hunter House Old Brompton Road London Greater London SW5 9LD |
Director Name | Nick Wilde |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Role | Musician |
Correspondence Address | 13d Philbeach Gardens London SW5 9DY |
Director Name | Mr Felix Bechtolsheimer |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Role | Musician |
Country of Residence | Switzerland |
Correspondence Address | Tschuggen Grand Hotel 7050 Arosa Graubuenden Switzerland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Batlon Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 44 Essex Street Strand London WC2R 3JF |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Bilton |
Built Up Area | Harrogate |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Felix Bechtolsheimer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,665 |
Current Liabilities | £9,665 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Appointment of Mr Norman Douglas Thomas as a director on 28 December 2016 (2 pages) |
28 December 2016 | Termination of appointment of Felix Bechtolsheimer as a director on 28 December 2016 (1 page) |
5 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
30 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 September 2012 | Registered office address changed from 43 Essex Street London WC2R 3JF United Kingdom on 28 September 2012 (1 page) |
28 September 2012 | Termination of appointment of Batlon Secretarial Services Limited as a secretary (1 page) |
17 September 2012 | Registered office address changed from 44 Essex Street London WC2R 3JF on 17 September 2012 (1 page) |
17 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 October 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Secretary's details changed for Batlon Secretarial Services Limited on 24 June 2010 (2 pages) |
5 October 2010 | Director's details changed for Felix Bechtolsheimer on 24 June 2010 (2 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2008 | Appointment terminate, director nicholas john wilde logged form (1 page) |
9 July 2008 | Return made up to 24/06/08; no change of members (6 pages) |
25 February 2008 | Appointment terminated director nicholas wilde (1 page) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 September 2004 | Director resigned (1 page) |
27 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
19 May 2003 | Company name changed wise guy management LIMITED\certificate issued on 18/05/03 (2 pages) |
26 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 June 2002 | Incorporation (31 pages) |