Sheffield
South Yorkshire
S9 1XU
Secretary Name | Ms Kirstin Herzog |
---|---|
Nationality | German |
Status | Closed |
Appointed | 09 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Registered Address | Hart Shaw Llp Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2009 |
---|---|
Net Worth | -£306,182 |
Current Liabilities | £393,765 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 December 2017 | Liquidators' statement of receipts and payments to 22 November 2017 (20 pages) |
---|---|
15 December 2016 | Liquidators' statement of receipts and payments to 22 November 2016 (19 pages) |
9 December 2015 | Liquidators' statement of receipts and payments to 22 November 2015 (14 pages) |
9 December 2015 | Liquidators statement of receipts and payments to 22 November 2015 (14 pages) |
4 December 2014 | Liquidators statement of receipts and payments to 22 November 2014 (14 pages) |
4 December 2014 | Liquidators' statement of receipts and payments to 22 November 2014 (14 pages) |
20 January 2014 | Liquidators statement of receipts and payments to 22 November 2013 (23 pages) |
20 January 2014 | Liquidators' statement of receipts and payments to 22 November 2013 (23 pages) |
11 December 2013 | Appointment of a voluntary liquidator (1 page) |
11 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 December 2013 | Court order insolvency:court order - replacement of liquidator (20 pages) |
5 February 2013 | Liquidators' statement of receipts and payments to 13 January 2013 (11 pages) |
5 February 2013 | Liquidators statement of receipts and payments to 13 January 2013 (11 pages) |
17 May 2012 | Liquidators statement of receipts and payments to 13 January 2012 (26 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 13 January 2012 (26 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 January 2011 | Registered office address changed from 169 Ecclesall Road South Sheffield S Yorkshire S11 9PN on 27 January 2011 (2 pages) |
26 January 2011 | Statement of affairs with form 4.19 (6 pages) |
26 January 2011 | Appointment of a voluntary liquidator (1 page) |
26 January 2011 | Resolutions
|
14 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
14 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
4 February 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Secretary's details changed for Kirstin Herzog on 1 October 2009 (1 page) |
2 February 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Secretary's details changed for Kirstin Herzog on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Rukhsar Khan on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Rukhsar Khan on 1 October 2009 (2 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2009 | Return made up to 22/06/09; no change of members (10 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from 5 broadfield court broadfield business park sheffield S8 0XF (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 February 2008 | Return made up to 09/10/07; full list of members (6 pages) |
28 September 2007 | Particulars of mortgage/charge (9 pages) |
19 October 2006 | Resolutions
|
12 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Incorporation (16 pages) |