Dore
Sheffield
S17 3NA
Secretary Name | Ammara Rafique |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Dore Road Dore Sheffield S17 3NA |
Registered Address | 41 Dore Road Dore Sheffield S17 3NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2013 | Application to strike the company off the register (3 pages) |
22 November 2013 | Application to strike the company off the register (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2012-11-21
|
21 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2012-11-21
|
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
12 August 2009 | Director's Change of Particulars / arif rafique / 12/08/2009 / HouseName/Number was: , now: 41; Street was: 51 sandford grove road, now: dore road; Post Town was: sheffield, now: dore; Region was: yorkshire, now: sheffield; Post Code was: S7 1RQ, now: S17 3NA (1 page) |
12 August 2009 | Director's change of particulars / arif rafique / 12/08/2009 (1 page) |
12 August 2009 | Secretary's change of particulars / ammara rafique / 12/08/2009 (1 page) |
12 August 2009 | Secretary's Change of Particulars / ammara rafique / 12/08/2009 / HouseName/Number was: 51, now: 41; Street was: sandford grove road, now: dore road; Post Town was: sheffield, now: dore; Region was: south yorkshire, now: sheffield; Post Code was: S7 1RQ, now: S17 3NA (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 51 sandford grove road sheffield S7 1RQ (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 51 sandford grove road sheffield S7 1RQ (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 December 2008 | Secretary's Change of Particulars / ammara rafique / 17/12/2008 / HouseName/Number was: , now: 51; Street was: 221 wyggeston street, now: sandford grove road; Post Town was: burton-on-trent, now: sheffield; Region was: staffordshire, now: south yorkshire; Post Code was: DE13 0SD, now: S7 1RQ (1 page) |
17 December 2008 | Director's Change of Particulars / arif rafique / 17/12/2008 / HouseName/Number was: , now: 51; Street was: 221 wyggeston street, now: sandford grove road; Post Town was: burton-on-trent, now: sheffield; Region was: staffordshire, now: south yorkshire; Post Code was: DE13 0SD, now: S7 1RQ (1 page) |
17 December 2008 | Secretary's change of particulars / ammara rafique / 17/12/2008 (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 221 wyggeston street burton-on-trent staffordshire DE13 0SD (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 221 wyggeston street burton-on-trent staffordshire DE13 0SD (1 page) |
17 December 2008 | Director's change of particulars / arif rafique / 17/12/2008 (1 page) |
30 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
27 October 2006 | Incorporation (14 pages) |
27 October 2006 | Incorporation (14 pages) |