York
North Yorkshire
YO24 4EW
Director Name | Mr Timothy William Moat |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Acomb Road York North Yorkshire YO24 4EW |
Secretary Name | Mrs Catherine Amanda Moat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Acomb Road York North Yorkshire YO24 4EW |
Website | picturepower.org.uk |
---|---|
Telephone | 07 968956702 |
Telephone region | Mobile |
Registered Address | 36 Acomb Road York YO24 4EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Holgate |
Built Up Area | York |
100 at £1 | Catherine Amanda Moat & Timothy William Moat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,155 |
Cash | £4,129 |
Current Liabilities | £12,202 |
Latest Accounts | 3 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2014 | Total exemption small company accounts made up to 3 April 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 3 April 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 3 April 2014 (3 pages) |
12 December 2014 | Application to strike the company off the register (3 pages) |
12 December 2014 | Application to strike the company off the register (3 pages) |
25 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 August 2011 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW England on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW England on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW England on 1 August 2011 (1 page) |
3 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 July 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
8 July 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
13 November 2009 | Director's details changed for Timothy William Moat on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Catherine Amanda Moat on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Timothy William Moat on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Catherine Amanda Moat on 13 November 2009 (2 pages) |
30 October 2008 | Incorporation (13 pages) |
30 October 2008 | Incorporation (13 pages) |