Barras
Kirkby Stephen
Cumbria
CA17 4ET
Secretary Name | Francoise Nicole Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2009) |
Role | PR |
Correspondence Address | 47 Wood Wharf Apartments Horseferry Place, Greenwich London SE10 9BB |
Secretary Name | Laura Beyers |
---|---|
Status | Resigned |
Appointed | 15 January 2009(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 47 Woodwharf Apt., Horseferry Place Greenwich London SE10 9BB |
Secretary Name | Mrs Nicole Swan |
---|---|
Status | Resigned |
Appointed | 01 August 2014(7 years after company formation) |
Appointment Duration | 11 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 47 Woodwharf Apt., Horseferry Place Greenwich London SE10 9BB |
Secretary Name | Ms Emma Peak |
---|---|
Status | Resigned |
Appointed | 30 June 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 March 2016) |
Role | Company Director |
Correspondence Address | Flat 4, 7 Hills Point Albert Road Morley Leeds LS27 8LD |
Director Name | Third Party Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Registered Address | 15 Niffany Gardens Skipton North Yorkshire BD23 1SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | Over 40 other UK companies use this postal address |
80 at £1 | Robert Charles Swan 80.00% Ordinary A |
---|---|
20 at £1 | Robert Swan 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£4,380 |
Cash | £216 |
Current Liabilities | £7,363 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2017 | Application to strike the company off the register (3 pages) |
20 May 2017 | Application to strike the company off the register (3 pages) |
21 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
3 March 2016 | Termination of appointment of Emma Peak as a secretary on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Emma Peak as a secretary on 3 March 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Professor Robert Charles Swan on 17 July 2015 (2 pages) |
9 October 2015 | Director's details changed for Professor Robert Charles Swan on 17 July 2015 (2 pages) |
9 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
22 September 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
22 September 2015 | Statement of company's objects (2 pages) |
22 September 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
22 September 2015 | Statement of company's objects (2 pages) |
22 September 2015 | Change of share class name or designation (2 pages) |
22 September 2015 | Particulars of variation of rights attached to shares (3 pages) |
22 September 2015 | Resolutions
|
22 September 2015 | Resolutions
|
22 September 2015 | Change of share class name or designation (2 pages) |
22 September 2015 | Particulars of variation of rights attached to shares (3 pages) |
22 July 2015 | Company name changed convenient solutions LIMITED\certificate issued on 22/07/15
|
22 July 2015 | Company name changed convenient solutions LIMITED\certificate issued on 22/07/15
|
30 June 2015 | Termination of appointment of Nicole Swan as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 37 Warren Street London W1T 6AD to 15 Niffany Gardens Skipton North Yorkshire BD23 1SZ on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 37 Warren Street London W1T 6AD to 15 Niffany Gardens Skipton North Yorkshire BD23 1SZ on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Ms Emma Peak as a secretary on 30 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Nicole Swan as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Ms Emma Peak as a secretary on 30 June 2015 (2 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 September 2014 | Termination of appointment of Laura Beyers as a secretary on 1 August 2014 (1 page) |
30 September 2014 | Termination of appointment of Laura Beyers as a secretary on 1 August 2014 (1 page) |
30 September 2014 | Appointment of Mrs Nicole Swan as a secretary on 1 August 2014 (2 pages) |
30 September 2014 | Appointment of Mrs Nicole Swan as a secretary on 1 August 2014 (2 pages) |
30 September 2014 | Appointment of Mrs Nicole Swan as a secretary on 1 August 2014 (2 pages) |
30 September 2014 | Termination of appointment of Laura Beyers as a secretary on 1 August 2014 (1 page) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
21 August 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 March 2011 | Registered office address changed from C/O Maria Gondes, Silver Levine 37 Warren Street London W1T 6AD on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from C/O Maria Gondes, Silver Levine 37 Warren Street London W1T 6AD on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from C/O Maria Gondes, Silver Levine 37 Warren Street London W1T 6AD on 2 March 2011 (1 page) |
29 September 2010 | Secretary's details changed for Laura Beyers on 1 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Laura Beyers on 1 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Laura Beyers on 1 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
1 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
1 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
29 January 2009 | Secretary appointed laura beyers (1 page) |
29 January 2009 | Appointment terminated secretary francoise swan (1 page) |
29 January 2009 | Secretary appointed laura beyers (1 page) |
29 January 2009 | Appointment terminated secretary francoise swan (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Secretary resigned (1 page) |
26 July 2007 | Incorporation (14 pages) |
26 July 2007 | Incorporation (14 pages) |