Victoria Dock
Hull
HU9 1ST
Director Name | Mr Stephen John Philip Smith |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2006(same day as company formation) |
Role | Exercise Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Mast Drive Hull East Yorkshire HU9 1ST |
Secretary Name | Maria Maronitis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Mast Drive Vitoria Dock Hull HU9 1ST |
Registered Address | 80 Mast Drive Mast Drive Victoria Dock Hull HU9 1ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
1 at £1 | Maria Maronitis 50.00% Ordinary |
---|---|
1 at £1 | Stephen Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,772 |
Current Liabilities | £8,288 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2014 | Application to strike the company off the register (3 pages) |
1 April 2014 | Secretary's details changed for Maria Maronitis on 1 January 2013 (1 page) |
1 April 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Secretary's details changed for Maria Maronitis on 1 January 2013 (1 page) |
1 April 2014 | Registered office address changed from Unit 3 2-6 Madeley Street Off Hessle Road Hull East Yorkshire HU3 2AH United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Director's details changed for Maria Maronitis on 1 January 2013 (2 pages) |
1 April 2014 | Director's details changed for Maria Maronitis on 1 January 2013 (2 pages) |
1 April 2014 | Registered office address changed from Unit 3 2-6 Madeley Street Off Hessle Road Hull East Yorkshire HU3 2AH United Kingdom on 1 April 2014 (1 page) |
5 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
26 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Registered office address changed from 80 Mast Drive Hull East Yorkshire HU9 1ST on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from Unit 3 2-6 Madeley Street Off Hessle Road Hull East Yorkshire HU3 2AH United Kingdom on 30 August 2012 (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Company name changed perfectbod LIMITED\certificate issued on 28/07/11
|
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 January 2010 | Director's details changed for Stephen Smith on 22 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Maria Maronitis on 22 October 2009 (2 pages) |
23 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
22 September 2008 | Director and secretary's change of particulars maria maronitis logged form (1 page) |
17 June 2008 | Accounting reference date shortened from 31/12/2007 to 30/06/2007 (1 page) |
17 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
3 April 2007 | Director's particulars changed (1 page) |
28 December 2006 | Incorporation (14 pages) |