Riplingham Road
Raywell
East Riding Of Yorkshire
HU16 5WG
Director Name | Andrea Louise Russell |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Nunnery Lane South Lave East Yorkshire HU15 2JA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Andrea Louise Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Nunnery Lane South Lave East Yorkshire HU15 2JA |
Director Name | Mrs Sonia Suggars |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(5 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Welton Road Brough East Yorkshire HU15 1BH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Website | akinahair.co.uk |
---|---|
Telephone | 07 725443375 |
Telephone region | Mobile |
Registered Address | 2 Exeter Street New Village Road Cottingham HU16 4LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham North |
Built Up Area | Kingston upon Hull |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Vicky Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,013 |
Cash | £1,382 |
Current Liabilities | £32,893 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
11 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2023 | Application to strike the company off the register (3 pages) |
19 October 2022 | Current accounting period shortened from 31 March 2023 to 31 October 2022 (1 page) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 February 2022 | Confirmation statement made on 20 February 2022 with updates (5 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 March 2021 | Confirmation statement made on 20 February 2021 with updates (5 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 August 2019 | Registered office address changed from Apartment 9 Raywell House Riplingham Road Raywell East Riding of Yorkshire HU16 5WG England to 2 Exeter Street New Village Road Cottingham HU16 4LU on 20 August 2019 (1 page) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
26 February 2018 | Registered office address changed from 46 Greenacre Park Gilberdyke Brough HU15 2TY England to Apartment 9 Raywell House Riplingham Road Raywell East Riding of Yorkshire HU16 5WG on 26 February 2018 (1 page) |
23 February 2018 | Director's details changed for Ms Vicky Elaine Robinson on 20 February 2018 (2 pages) |
23 February 2018 | Change of details for Ms Vicky Elaine Robinson as a person with significant control on 20 February 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
17 February 2017 | Director's details changed for Ms Vicky Elaine Robinson on 1 January 2017 (2 pages) |
17 February 2017 | Director's details changed for Ms Vicky Elaine Robinson on 1 January 2017 (2 pages) |
17 February 2017 | Director's details changed for Ms Vicky Elaine Robinson on 1 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Ms Vicky Elaine Robinson on 1 February 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Registered office address changed from 24a Woodhall Street Hull HU8 8DS England to 46 Greenacre Park Gilberdyke Brough HU15 2TY on 23 December 2016 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Registered office address changed from 24a Woodhall Street Hull HU8 8DS England to 46 Greenacre Park Gilberdyke Brough HU15 2TY on 23 December 2016 (1 page) |
22 February 2016 | Registered office address changed from 3 Littondale Elloughton Brough North Humberside HU15 1FB to 24a Woodhall Street Hull HU8 8DS on 22 February 2016 (1 page) |
22 February 2016 | Director's details changed for Mrs Vicky Robinson on 2 December 2015 (2 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Registered office address changed from 3 Littondale Elloughton Brough North Humberside HU15 1FB to 24a Woodhall Street Hull HU8 8DS on 22 February 2016 (1 page) |
22 February 2016 | Director's details changed for Mrs Vicky Robinson on 2 December 2015 (2 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 October 2014 | Registered office address changed from 3 Littondale Elloughton Brough North Humberside HU15 1FB England to 3 Littondale Elloughton Brough North Humberside HU15 1FB on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 3 Littondale Elloughton Brough North Humberside HU15 1FB England to 3 Littondale Elloughton Brough North Humberside HU15 1FB on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 3 Littondale Elloughton Brough North Humberside HU15 1FB England to 3 Littondale Elloughton Brough North Humberside HU15 1FB on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 60 Welton Road Brough East Yorkshire HU15 1BH to 3 Littondale Elloughton Brough North Humberside HU15 1FB on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 60 Welton Road Brough East Yorkshire HU15 1BH to 3 Littondale Elloughton Brough North Humberside HU15 1FB on 8 October 2014 (1 page) |
8 October 2014 | Director's details changed for Mrs Vicky Robinson on 8 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from 60 Welton Road Brough East Yorkshire HU15 1BH to 3 Littondale Elloughton Brough North Humberside HU15 1FB on 8 October 2014 (1 page) |
8 October 2014 | Director's details changed for Mrs Vicky Robinson on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mrs Vicky Robinson on 8 October 2014 (2 pages) |
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 October 2013 | Termination of appointment of Sonia Suggars as a director (1 page) |
25 October 2013 | Termination of appointment of Sonia Suggars as a director (1 page) |
24 September 2013 | Appointment of Mrs Sonia Suggars as a director (2 pages) |
24 September 2013 | Appointment of Mrs Sonia Suggars as a director (2 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
4 February 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
21 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
12 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
12 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
8 June 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Vicky Robinson on 20 February 2010 (2 pages) |
8 June 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Vicky Robinson on 20 February 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 September 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
14 September 2009 | Appointment terminated secretary andrea russell (1 page) |
14 September 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
14 September 2009 | Appointment terminated secretary andrea russell (1 page) |
14 September 2009 | Appointment terminated director andrea russell (1 page) |
14 September 2009 | Appointment terminated director andrea russell (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 39 skillings lane brough east yorkshire HU15 1BA (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 39 skillings lane brough east yorkshire HU15 1BA (1 page) |
26 May 2009 | Return made up to 20/02/09; full list of members (4 pages) |
26 May 2009 | Return made up to 20/02/09; full list of members (4 pages) |
17 March 2008 | Director and secretary appointed andrea louise russell (2 pages) |
17 March 2008 | Director and secretary appointed andrea louise russell (2 pages) |
17 March 2008 | Director appointed vicky elaine robinson (2 pages) |
17 March 2008 | Director appointed vicky elaine robinson (2 pages) |
17 March 2008 | Ad 20/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from c/O. Robsons & co. LTD. sigma house, beverley business park,, oldbeck road beverley HU17 0JS (1 page) |
17 March 2008 | Ad 20/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from c/O. Robsons & co. LTD. sigma house, beverley business park,, oldbeck road beverley HU17 0JS (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
20 February 2008 | Incorporation (14 pages) |
20 February 2008 | Incorporation (14 pages) |