Christchurch
Dorset
BH23 2HW
Secretary Name | Christopher Anthony Said |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Canberra Road Christchurch Dorset BH23 2HW |
Director Name | Mrs Katja Anneli Said |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Canberra Road Christchurch Dorset BH23 2HW |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 15 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Anthony Said 50.00% Ordinary |
---|---|
1 at £1 | Katja Said 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £382 |
Current Liabilities | £124,894 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2015 | Final Gazette dissolved following liquidation (1 page) |
27 April 2015 | Final Gazette dissolved following liquidation (1 page) |
27 January 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 January 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
6 December 2013 | Statement of affairs with form 4.19 (10 pages) |
6 December 2013 | Statement of affairs with form 4.19 (10 pages) |
6 December 2013 | Resolutions
|
6 December 2013 | Appointment of a voluntary liquidator (1 page) |
6 December 2013 | Appointment of a voluntary liquidator (1 page) |
6 December 2013 | Resolutions
|
22 November 2013 | Registered office address changed from 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA on 22 November 2013 (1 page) |
29 October 2013 | Termination of appointment of Katja Anneli Said as a director on 25 October 2013 (1 page) |
29 October 2013 | Termination of appointment of Katja Anneli Said as a director on 25 October 2013 (1 page) |
4 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 January 2012 | Director's details changed for Katja Anneli Said on 1 November 2011 (3 pages) |
28 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
28 January 2012 | Secretary's details changed for Christopher Anthony Said on 1 November 2011 (2 pages) |
28 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
28 January 2012 | Director's details changed for Christopher Anthony Said on 1 November 2011 (3 pages) |
28 January 2012 | Director's details changed for Katja Anneli Said on 1 November 2011 (3 pages) |
28 January 2012 | Secretary's details changed for Christopher Anthony Said on 1 November 2011 (2 pages) |
28 January 2012 | Secretary's details changed for Christopher Anthony Said on 1 November 2011 (2 pages) |
28 January 2012 | Director's details changed for Christopher Anthony Said on 1 November 2011 (3 pages) |
28 January 2012 | Director's details changed for Christopher Anthony Said on 1 November 2011 (3 pages) |
28 January 2012 | Director's details changed for Katja Anneli Said on 1 November 2011 (3 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 February 2010 | Director's details changed for Katja Anneli Hakkarainen on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Katja Anneli Hakkarainen on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Katja Anneli Hakkarainen on 3 February 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
13 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
3 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
6 February 2008 | Return made up to 26/01/08; full list of members (7 pages) |
6 February 2008 | Ad 26/01/07--------- £ si 1@1 (2 pages) |
6 February 2008 | Ad 26/01/07--------- £ si 1@1 (2 pages) |
6 February 2008 | Return made up to 26/01/08; full list of members (7 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 20 station road radyr cardiff CF15 8AA (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 20 station road radyr cardiff CF15 8AA (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New secretary appointed;new director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New secretary appointed;new director appointed (2 pages) |
17 April 2007 | Company name changed halftime LIMITED\certificate issued on 17/04/07 (2 pages) |
17 April 2007 | Company name changed halftime LIMITED\certificate issued on 17/04/07 (2 pages) |
26 January 2007 | Incorporation (15 pages) |
26 January 2007 | Incorporation (15 pages) |