Princess Street
Hull
HU2 8BA
Director Name | Mr Andrew Neil Brodie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull HU2 8BA |
Director Name | Mr Tariq Mirza |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(same day as company formation) |
Role | Market Reseacher |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Court Princess Street Hull HU2 8BA |
Secretary Name | Mr Andrew Neil Brodie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull HU2 8BA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Regent's Court Princess Street Hull HU2 8BA |
---|---|
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 |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
27 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 May 2010 | Director's details changed for Noel Akers on 16 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Tariq Mirza on 16 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Andrew Neil Brodie on 16 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Mr Andrew Neil Brodie on 16 April 2010 (1 page) |
19 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Tariq Mirza on 16 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Mr Andrew Neil Brodie on 16 April 2010 (1 page) |
19 May 2010 | Director's details changed for Noel Akers on 16 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mr Andrew Neil Brodie on 16 April 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
21 May 2009 | Director and Secretary's Change of Particulars / andrew brodie / 30/07/2008 / Title was: , now: mr; HouseName/Number was: , now: boxwood house; Street was: 23 valley avenue, now: 17 westella road; Area was: friern barnet, now: ; Post Town was: london, now: kirkella; Region was: , now: east yorkshire; Post Code was: N12 9PG, now: HU10 7QD (2 pages) |
21 May 2009 | Director and secretary's change of particulars / andrew brodie / 30/07/2008 (2 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 June 2008 | Return made up to 16/04/08; no change of members (7 pages) |
4 June 2008 | Return made up to 16/04/08; no change of members (7 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
22 May 2007 | Return made up to 16/04/07; full list of members (7 pages) |
22 May 2007 | Return made up to 16/04/07; full list of members (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 December 2006 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
13 December 2006 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
14 November 2006 | Ad 28/09/06--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
14 November 2006 | Ad 28/09/06--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
19 October 2006 | Return made up to 16/04/06; full list of members (7 pages) |
19 October 2006 | Return made up to 16/04/06; full list of members (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 May 2005 | Return made up to 16/04/05; full list of members
|
12 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
24 December 2004 | Ad 16/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 December 2004 | Ad 16/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 April 2004 | Incorporation (17 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Incorporation (17 pages) |
16 April 2004 | Secretary resigned (1 page) |