Harrogate
HG1 3EA
Director Name | Sam Hammond |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Role | Company 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 | 01 November 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 | 01 November 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 | 01 November 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Batlon Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | 44 Essex Street Strand London WC2R 3JF |
Telephone | 020 73769555 |
---|---|
Telephone region | London |
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 |
1000 at £1 | Felix Bechtolsheimer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£276,034 |
Cash | £87 |
Current Liabilities | £622,659 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2017 | Termination of appointment of Felix Bechtolsheimer as a director on 1 February 2017 (1 page) |
8 February 2017 | Application to strike the company off the register (1 page) |
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 Batlon Secretarial Services Limited as a secretary on 28 December 2016 (1 page) |
21 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Registered office address changed from 44 Essex Street London WC2R 3JF on 28 September 2012 (1 page) |
1 February 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
1 March 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
1 March 2011 | Secretary's details changed for Batlon Secretarial Services Limited on 30 October 2010 (2 pages) |
1 March 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
8 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (14 pages) |
8 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (14 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 April 2009 | Return made up to 01/11/08; full list of members (5 pages) |
15 April 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
25 September 2008 | Appointment terminate, director nicholas john wilde logged form (1 page) |
25 February 2008 | Appointment terminated director nicholas wilde (1 page) |
4 February 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 November 2007 | Return made up to 01/11/07; no change of members (7 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
27 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
13 October 2006 | Ad 01/07/05--------- £ si 999@1 (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 December 2005 | Return made up to 01/11/05; full list of members (7 pages) |
8 December 2004 | Return made up to 01/11/04; full list of members (7 pages) |
1 November 2004 | Amended accounts made up to 31 March 2004 (9 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 September 2004 | Director resigned (1 page) |
9 December 2003 | Return made up to 01/11/03; full list of members (7 pages) |
22 September 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
19 November 2002 | New director appointed (4 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New director appointed (3 pages) |
19 November 2002 | New secretary appointed (3 pages) |
19 November 2002 | New director appointed (3 pages) |
1 November 2002 | Incorporation (31 pages) |