Wakefield
WF1 3PB
Secretary Name | Gabrielle Eleanor Markes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Meadway Tolworth Surbiton Surrey KT5 9RG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Uk Tax Chartered Certified Accountants 89 Jacobs Well Lane Wakefield WF1 3PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
100 at £1 | Miss Roxanna Sairah Hutchinson-markes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,248 |
Cash | £33,047 |
Current Liabilities | £12,916 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2018 | Application to strike the company off the register (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 May 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
5 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
5 September 2017 | Director's details changed for Roxanna Sairah Hutchinson-Markes on 1 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Roxanna Sairah Hutchinson-Markes on 1 September 2017 (2 pages) |
29 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 February 2017 | Registered office address changed from Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England to Uk Tax Chartered Certified Accountants 89 Jacobs Well Lane Wakefield WF1 3PB on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England to Uk Tax Chartered Certified Accountants 89 Jacobs Well Lane Wakefield WF1 3PB on 9 February 2017 (1 page) |
11 November 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
6 October 2016 | Registered office address changed from Bank Chambers, 27a Market Place Market Deeping Peterborough PE6 8EA to Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from Bank Chambers, 27a Market Place Market Deeping Peterborough PE6 8EA to Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA on 6 October 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 December 2015 | Director's details changed for Roxanna Sairah Hutchinson-Markes on 16 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Roxanna Sairah Hutchinson-Markes on 16 December 2015 (2 pages) |
30 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 December 2010 | Company name changed rsh financial co LTD\certificate issued on 20/12/10
|
20 December 2010 | Company name changed rsh financial co LTD\certificate issued on 20/12/10
|
13 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 July 2009 | Appointment terminated secretary gabrielle markes (1 page) |
13 July 2009 | Appointment terminated secretary gabrielle markes (1 page) |
26 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 October 2005 | Return made up to 17/09/05; full list of members (2 pages) |
3 October 2005 | Return made up to 17/09/05; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
29 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
29 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
28 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
28 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Ad 17/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2002 | Ad 17/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
17 September 2002 | Incorporation (9 pages) |
17 September 2002 | Incorporation (9 pages) |