Cricklewood
London
NW2 6TG
Director Name | Mr Russell Joseph Short |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 May 2007(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Crofton Avenue Sheffield South Yorkshire S6 1WF |
Secretary Name | Mr James Durr |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mora Road Cricklewood London NW2 6TG |
Director Name | Stuart David Donnington |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Property Investor |
Correspondence Address | Flat 3 133 Wingfield Road, Stoke Plymouth Devon PL3 4DW |
Registered Address | 214 Crookes Sheffield S10 1TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Crookes and Crosspool |
Built Up Area | Sheffield |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | Application to strike the company off the register (3 pages) |
17 January 2012 | Application to strike the company off the register (3 pages) |
2 January 2012 | Amended accounts made up to 30 April 2010 (5 pages) |
2 January 2012 | Amended total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
11 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 May 2010 | Director's details changed for Mr James Durr on 16 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr Russell Short on 16 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Russell Short on 16 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr James Durr on 16 May 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
16 March 2009 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
16 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from globe works penistone road sheffield yorkshire S6 3AE (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from globe works penistone road sheffield yorkshire S6 3AE (1 page) |
16 March 2009 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
21 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: belmont lodge, belmont place stoke plymouth devon PL3 4DW (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: belmont lodge, belmont place stoke plymouth devon PL3 4DW (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
16 May 2007 | Incorporation (16 pages) |
16 May 2007 | Incorporation (16 pages) |