1030 Schaerbeek
Bruxelles
Belgium
Director Name | Michael Harry Padgett |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(same day as company formation) |
Role | Designer |
Correspondence Address | Rue Theodore Roosevelt 12 Rez 1030 Schaerbeek Bruxelles Belgium |
Secretary Name | Justine Sarah Akers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Rue Theodore Roosevelt 12 Rez 1030 Schaerbeek Bruxelles Belgium |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,806 |
Cash | £9,012 |
Current Liabilities | £5,654 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2009 | Application for striking-off (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 November 2008 | Return made up to 08/08/08; full list of members (5 pages) |
1 August 2008 | Director's change of particulars / michael padgett / 28/07/2008 (1 page) |
1 August 2008 | Director and secretary's change of particulars / justine akers / 28/07/2008 (1 page) |
3 June 2008 | Director's change of particulars / michael padgett / 21/05/2008 (1 page) |
3 June 2008 | Director and secretary's change of particulars / justine akers / 21/05/2008 (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 September 2007 | Return made up to 08/08/07; full list of members
|
13 August 2007 | Registered office changed on 13/08/07 from: 29 high street morley west yorkshire LS27 9AL (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |