Hull
East Yorkshire
HU3 1QR
Secretary Name | Company Secretary (Europe) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 June 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 January 2009) |
Correspondence Address | 8 Regina Crescent Victoria Avenue Hull HU5 3EA |
Director Name | James Jackson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 August 2008) |
Role | Company Director |
Correspondence Address | 17 Methley Terrasse Chapel Allerton Leeds LS7 3NL |
Director Name | Winmax Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Correspondence Address | Corporation House Wingham Business Centre, Goodnestone Road, Wingham Canterbury Kent CT3 1AR |
Secretary Name | Winmax Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Correspondence Address | Corporation House Wingham Business Centre, Goodnestone Road, Wingham Canterbury Kent CT3 1AR |
Registered Address | 48 Peel Street Hull HU3 1QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2008 | Application for striking-off (1 page) |
14 August 2008 | Appointment terminated director james jackson (1 page) |
14 August 2008 | Director appointed mr ralf schumacher (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from office 404, 4TH floor albany house 324/326 regent street london W1B 3HH uk (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from suite 401 29-30 margaret street london W1W 8SA (1 page) |
25 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
12 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 August 2007 | Registered office changed on 12/08/07 from: the 401 centre 302 regent street london W1B 3HH (1 page) |
29 December 2006 | Return made up to 24/12/06; full list of members (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: corporation house wingham business centre goodnestone road wingham canterbury kent CT3 1AR (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Director resigned (1 page) |
2 June 2006 | Return made up to 24/12/05; full list of members (2 pages) |
5 January 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 August 2005 | Return made up to 24/12/04; full list of members (2 pages) |
9 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: suite 33 63-65 camden high street london NW1 7JL (1 page) |