Wetherby
West Yorkshire
LS22 7RD
Secretary Name | Mr Lee Richard Evans |
---|---|
Status | Closed |
Appointed | 11 December 2015(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 25 June 2019) |
Role | Company Director |
Correspondence Address | Ground Floor Equinox Two Audby Lane Wetherby West Yorkshire LS22 7RD |
Director Name | Marcus Robinson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Ict Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor Equinox Two Audby Lane Wetherby West Yorkshire LS22 7RD |
Secretary Name | Joanna Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Daysfoot Court York YO10 5BP |
Website | octari.com |
---|---|
Telephone | 0845 5190005 |
Telephone region | Unknown |
Registered Address | Ground Floor Equinox Two Audby Lane Wetherby West Yorkshire LS22 7RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
100 at £1 | Marcus Earl Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £736 |
Cash | £556 |
Current Liabilities | £36,190 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 March |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2019 | Application to strike the company off the register (3 pages) |
20 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
14 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 October 2017 | Notification of Vital Technology Group Limited as a person with significant control on 6 April 2016 (1 page) |
30 October 2017 | Cessation of Vital Network Solutions Limited as a person with significant control on 6 April 2016 (1 page) |
30 October 2017 | Notification of Vital Technology Group Limited as a person with significant control on 6 April 2016 (1 page) |
30 October 2017 | Cessation of Vital Network Solutions Limited as a person with significant control on 6 April 2016 (1 page) |
11 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
10 November 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 March 2016 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
9 March 2016 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
20 February 2016 | Termination of appointment of Marcus Robinson as a director on 11 December 2015 (1 page) |
20 February 2016 | Appointment of Mr Lee Richard Evans as a director on 11 December 2015 (2 pages) |
20 February 2016 | Termination of appointment of Marcus Robinson as a director on 11 December 2015 (1 page) |
20 February 2016 | Appointment of Mr Lee Richard Evans as a director on 11 December 2015 (2 pages) |
20 February 2016 | Appointment of Mr Lee Richard Evans as a secretary on 11 December 2015 (2 pages) |
20 February 2016 | Appointment of Mr Lee Richard Evans as a secretary on 11 December 2015 (2 pages) |
18 December 2015 | Registered office address changed from Innovation Centre York Science Park York North Yorkshire YO10 5DD to Ground Floor Equinox Two Audby Lane Wetherby West Yorkshire LS22 7rd on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from Innovation Centre York Science Park York North Yorkshire YO10 5DD to Ground Floor Equinox Two Audby Lane Wetherby West Yorkshire LS22 7rd on 18 December 2015 (1 page) |
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
27 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
2 August 2013 | Registered office address changed from Mr Ict Ltd Innovation Centre, York Science Park, Heslington York YO10 5DG on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Mr Ict Ltd Innovation Centre, York Science Park, Heslington York YO10 5DG on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Mr Ict Ltd Innovation Centre, York Science Park, Heslington York YO10 5DG on 2 August 2013 (1 page) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
18 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Company name changed mr ict LIMITED\certificate issued on 13/08/12
|
13 August 2012 | Company name changed mr ict LIMITED\certificate issued on 13/08/12
|
7 August 2012 | Change of name notice (2 pages) |
7 August 2012 | Change of name notice (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 August 2010 | Director's details changed for Marcus Robinson on 5 August 2010 (2 pages) |
30 August 2010 | Termination of appointment of Joanna Ellis as a secretary (1 page) |
30 August 2010 | Director's details changed for Marcus Robinson on 5 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
30 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
30 August 2010 | Director's details changed for Marcus Robinson on 5 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
30 August 2010 | Termination of appointment of Joanna Ellis as a secretary (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 September 2007 | Return made up to 05/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 05/08/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
21 August 2006 | Location of register of members (1 page) |
21 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: innovation centre, york science park, heslington york YO10 5DG (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: innovation centre, york science park, heslington york YO10 5DG (1 page) |
21 August 2006 | Location of debenture register (1 page) |
21 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
21 August 2006 | Location of debenture register (1 page) |
21 August 2006 | Location of register of members (1 page) |
5 August 2005 | Incorporation (12 pages) |
5 August 2005 | Incorporation (12 pages) |