Sheffield
South Yorkshire
S5 7JX
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | Hope Street Rotherham South Yorkshire S60 1LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
1 at £1 | Fahima Indeira 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,690 |
Cash | £345 |
Current Liabilities | £2,345 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2012 | Voluntary strike-off action has been suspended (1 page) |
25 July 2012 | Voluntary strike-off action has been suspended (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2011 | Voluntary strike-off action has been suspended (1 page) |
15 June 2011 | Voluntary strike-off action has been suspended (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2011 | Application to strike the company off the register (4 pages) |
19 May 2011 | Application to strike the company off the register (4 pages) |
24 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders Statement of capital on 2010-10-24
|
24 October 2010 | Director's details changed for Fahima Indeir on 11 September 2010 (2 pages) |
24 October 2010 | Director's details changed for Fahima Indeir on 11 September 2010 (2 pages) |
24 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders Statement of capital on 2010-10-24
|
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2010 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
20 January 2010 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2008 | Director appointed fahima indeir (2 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
29 September 2008 | Director appointed fahima indeir (2 pages) |
26 September 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
26 September 2008 | Appointment Terminated Director creditreform (directors) LIMITED (1 page) |
25 September 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
25 September 2008 | Appointment Terminated Secretary creditreform (secretaries) LIMITED (1 page) |
11 September 2008 | Incorporation (14 pages) |
11 September 2008 | Incorporation (14 pages) |