Warwick
Warwickshire
CV34 4JZ
Director Name | Leo Thompson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 29c Lansdowne Crescent, Willes Road Leamington Spa CV32 4PR |
Secretary Name | Leo Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 29c Lansdowne Crescent, Willes Road Leamington Spa CV32 4PR |
Registered Address | Suite 22 Shipley Business Centre Kirkgate House 30 Kirkgate Shipley BD18 3QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2009 |
---|---|
Turnover | £28,906 |
Net Worth | £899 |
Cash | £899 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2013 | Compulsory strike-off action has been suspended (1 page) |
14 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2011 | Compulsory strike-off action has been suspended (1 page) |
12 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Registered office address changed from 5Th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from 5Th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from 5Th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 6 April 2011 (2 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
16 September 2010 | Registered office address changed from 2 Church Street Warwick Warwickshire CV34 4AB on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from 2 Church Street Warwick Warwickshire CV34 4AB on 16 September 2010 (2 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Compulsory strike-off action has been suspended (1 page) |
2 February 2010 | Compulsory strike-off action has been suspended (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2009 | Return made up to 10/10/08; full list of members (8 pages) |
13 July 2009 | Appointment terminate, director and secretary leo james thompson logged form (1 page) |
13 July 2009 | Appointment terminate, director and secretary leo james thompson logged form (1 page) |
13 July 2009 | Return made up to 10/10/08; full list of members (8 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2008 | Appointment terminated director and secretary leo thompson (1 page) |
24 November 2008 | Appointment terminated director and secretary leo thompson (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 12 station road kenilworth warwickshire CV8 1JJ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 12 station road kenilworth warwickshire CV8 1JJ (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from station house 10 station road kenilworth warwickshire CV8 1JJ (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from station house 10 station road kenilworth warwickshire CV8 1JJ (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 29C lansdowne crescent, willes road, leamington spa warwickshire CV32 4PR (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 29C lansdowne crescent, willes road, leamington spa warwickshire CV32 4PR (1 page) |
15 April 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
15 April 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
10 October 2007 | Incorporation (13 pages) |
10 October 2007 | Incorporation (13 pages) |