Wharf Street
Sheffield
S2 5SY
Director Name | Mr Simon Marc Myers |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2016(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wharf House Victoria Quays Wharf Street Sheffield S2 5SY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Robert William Hunter Swales |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 4 Rivers House Kew Bridge Road Brentford Middlesex TW8 0ES |
Secretary Name | Sanjay Dhir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Wigton Chase Leeds West Yorkshire LS17 8SG |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Santosh Dhir |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 June 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Manor Park Manor House Lane Leeds West Yorkshire LS17 9BJ |
Secretary Name | Mrs Santosh Dhir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 June 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Manor Park Manor House Lane Leeds West Yorkshire LS17 9BJ |
Registered Address | Wharf House Victoria Quays Wharf Street Sheffield S2 5SY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Sanjay Dhir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,835 |
Cash | £6,082 |
Current Liabilities | £20,985 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
18 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
23 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
21 October 2019 | Notification of Athena Dhir Holdings Ltd as a person with significant control on 9 October 2017 (2 pages) |
21 October 2019 | Notification of Mylily Holdings Ltd as a person with significant control on 9 October 2017 (2 pages) |
21 October 2019 | Cessation of Sanjay Dhir as a person with significant control on 9 October 2017 (1 page) |
21 October 2019 | Cessation of Simon Marc Myers as a person with significant control on 9 October 2017 (1 page) |
29 August 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
31 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
17 November 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
14 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2018 | Confirmation statement made on 4 August 2018 with updates (5 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2017 | Confirmation statement made on 4 August 2017 with updates (3 pages) |
10 August 2017 | Change of details for Mr Simon Marc Myers as a person with significant control on 4 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 4 August 2017 with updates (3 pages) |
10 August 2017 | Change of details for Mr Sanjay Dhir as a person with significant control on 4 August 2017 (2 pages) |
10 August 2017 | Change of details for Mr Simon Marc Myers as a person with significant control on 4 August 2017 (2 pages) |
10 August 2017 | Change of details for Mr Sanjay Dhir as a person with significant control on 4 August 2017 (2 pages) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
4 August 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2017 | Director's details changed for Mr Simon Myers on 7 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Simon Myers on 7 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Sanjay Dhir on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Sanjay Dhir on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Simon Myers on 7 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Simon Myers on 7 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Sanjay Dhir on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Sanjay Dhir on 15 June 2017 (2 pages) |
18 November 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
28 July 2016 | Appointment of Mr Simon Myers as a director on 29 June 2016 (2 pages) |
28 July 2016 | Appointment of Mr Simon Myers as a director on 29 June 2016 (2 pages) |
27 July 2016 | Director's details changed for Sanjay Dhir on 29 June 2016 (2 pages) |
27 July 2016 | Director's details changed for Sanjay Dhir on 29 June 2016 (2 pages) |
23 July 2016 | Registered office address changed from 6 Foundry Yard New Row Boroughbridge North Yorkshire YO51 9AX to C/O Shipleys Tax Wharf House Victoria Quays Wharf Street Sheffield S2 5SY on 23 July 2016 (1 page) |
23 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
23 July 2016 | Termination of appointment of Santosh Dhir as a secretary on 29 June 2016 (1 page) |
23 July 2016 | Termination of appointment of Santosh Dhir as a director on 29 June 2016 (1 page) |
23 July 2016 | Termination of appointment of Santosh Dhir as a director on 29 June 2016 (1 page) |
23 July 2016 | Termination of appointment of Santosh Dhir as a secretary on 29 June 2016 (1 page) |
23 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
23 July 2016 | Registered office address changed from 6 Foundry Yard New Row Boroughbridge North Yorkshire YO51 9AX to C/O Shipleys Tax Wharf House Victoria Quays Wharf Street Sheffield S2 5SY on 23 July 2016 (1 page) |
8 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 May 2012 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 4 August 2010 with a full list of shareholders (14 pages) |
29 June 2011 | Annual return made up to 4 August 2010 with a full list of shareholders (14 pages) |
29 June 2011 | Annual return made up to 4 August 2010 with a full list of shareholders (14 pages) |
2 June 2011 | Registered office address changed from Flat 5 3 Beaufort Gardens Knightsbridge London SW3 1PU on 2 June 2011 (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2011 | Registered office address changed from Flat 5 3 Beaufort Gardens Knightsbridge London SW3 1PU on 2 June 2011 (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2011 | Registered office address changed from Flat 5 3 Beaufort Gardens Knightsbridge London SW3 1PU on 2 June 2011 (2 pages) |
3 September 2010 | Registered office address changed from 1 Pilot Street Leeds West Yorkshire LS9 7NF on 3 September 2010 (2 pages) |
3 September 2010 | Registered office address changed from 1 Pilot Street Leeds West Yorkshire LS9 7NF on 3 September 2010 (2 pages) |
3 September 2010 | Registered office address changed from 1 Pilot Street Leeds West Yorkshire LS9 7NF on 3 September 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 May 2010 | Annual return made up to 4 August 2009 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 4 August 2009 with a full list of shareholders (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 May 2010 | Annual return made up to 4 August 2009 with a full list of shareholders (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 May 2010 | Administrative restoration application (3 pages) |
15 May 2010 | Administrative restoration application (3 pages) |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2008 | Return made up to 04/08/08; full list of members (5 pages) |
28 November 2008 | Return made up to 04/08/08; full list of members (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
22 April 2008 | Director and secretary appointed santosh dhir (2 pages) |
22 April 2008 | Director and secretary appointed santosh dhir (2 pages) |
18 April 2008 | Return made up to 04/08/07; full list of members (7 pages) |
18 April 2008 | Return made up to 04/08/06; full list of members (7 pages) |
18 April 2008 | Return made up to 04/08/07; full list of members (7 pages) |
18 April 2008 | Return made up to 04/08/06; full list of members (7 pages) |
11 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
1 August 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
8 November 2005 | Return made up to 04/08/05; full list of members (7 pages) |
8 November 2005 | Return made up to 04/08/05; full list of members (7 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
22 November 2004 | Ad 28/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 November 2004 | Ad 28/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
4 August 2004 | Incorporation (18 pages) |
4 August 2004 | Incorporation (18 pages) |