Sheffield
S2 3HU
Secretary Name | Mr Laurence Michael Nair-Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Myrtle Crescent Sheffield S2 3HU |
Director Name | Miss Hayley Elizabeth Hadfield |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Croppergate College Farm Lane Linton North Yorkshire LS22 4HR |
Website | www.loveschmoo.co.uk |
---|
Registered Address | Airedale House Suite 20 Kirkstall Road Leeds West Yorkshire LS4 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
500 at £1 | Hayley Hadfield 50.00% Ordinary |
---|---|
500 at £1 | Laurence Michael Nair-price 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,898 |
Current Liabilities | £19,044 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2012 | Termination of appointment of Hayley Hadfield as a director (1 page) |
6 July 2012 | Termination of appointment of Hayley Hadfield as a director (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
15 August 2011 | Secretary's details changed for Laurence Michael Nair-Price on 15 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Secretary's details changed for Laurence Michael Nair-Price on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Laurence Michael Nair-Price on 15 August 2011 (3 pages) |
15 August 2011 | Director's details changed for Mr Laurence Michael Nair-Price on 15 August 2011 (3 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
11 January 2011 | Registered office address changed from C/O Schmoo Ltd Unit 3 Lockside Road Navigation Park Leeds West Yorkshire LS10 1EP on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from C/O Schmoo Ltd Unit 3 Lockside Road Navigation Park Leeds West Yorkshire LS10 1EP on 11 January 2011 (1 page) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Registered office address changed from Yalp Drinks Limited, Navigation Park, Lockside Road Leeds West Yorkshire LS10 1EP on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from Yalp Drinks Limited, Navigation Park, Lockside Road Leeds West Yorkshire LS10 1EP on 19 August 2010 (1 page) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Change of name notice (2 pages) |
12 April 2010 | Company name changed yalp drinks LTD\certificate issued on 12/04/10
|
12 April 2010 | Change of name notice (2 pages) |
12 April 2010 | Company name changed yalp drinks LTD\certificate issued on 12/04/10
|
7 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Change of name notice (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
1 August 2007 | Incorporation (15 pages) |
1 August 2007 | Incorporation (15 pages) |