Hull
East Yorkshire
HU5 1BA
Secretary Name | Cherrycash Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 January 2012(3 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 14 May 2013) |
Correspondence Address | 122 Chanterlands Avenue Hull East Yorkshire HU5 3TS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Joseph Robert Nicholson |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Retailer |
Correspondence Address | 2 All Saints Mews Preston East Yorkshire HU12 8RX |
Director Name | Simon Frederick Stevens |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Retailer |
Correspondence Address | 77 Grundale Kirkella Hull HU10 7LB |
Secretary Name | Joseph Robert Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Retailer |
Correspondence Address | 4 Manor Road Preston Hull HU12 8SQ |
Registered Address | 324 Beverley Road Hull E Yorkshire HU5 1BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Newland |
Built Up Area | Kingston upon Hull |
1 at £1 | Claire Austin 50.00% Ordinary |
---|---|
1 at £1 | Jamie Austin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51 |
Cash | £1,438 |
Current Liabilities | £12,681 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via compulsory strike-off (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) |
20 March 2012 | Appointment of Cherrycash Ltd as a secretary (2 pages) |
20 March 2012 | Appointment of Cherrycash Ltd as a secretary on 10 January 2012 (2 pages) |
19 March 2012 | Termination of appointment of Joseph Nicholson as a secretary (1 page) |
19 March 2012 | Termination of appointment of Joseph Robert Nicholson as a secretary on 10 January 2012 (1 page) |
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-01-30
|
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-01-30
|
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-01-30
|
30 November 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 November 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
1 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
5 February 2010 | Secretary's details changed for Joseph Robert Nicholson on 1 October 2009 (1 page) |
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Secretary's details changed for Joseph Robert Nicholson on 1 October 2009 (1 page) |
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Secretary's details changed for Joseph Robert Nicholson on 1 October 2009 (1 page) |
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Company name changed repercussion LTD\certificate issued on 31/01/10
|
31 January 2010 | Company name changed repercussion LTD\certificate issued on 31/01/10
|
13 January 2010 | Resolutions
|
13 January 2010 | Resolutions
|
3 November 2009 | Termination of appointment of Simon Stevens as a director (2 pages) |
3 November 2009 | Appointment of Jamie Robert Austin as a director (3 pages) |
3 November 2009 | Appointment of Jamie Robert Austin as a director (3 pages) |
3 November 2009 | Termination of appointment of Joseph Nicholson as a director (2 pages) |
3 November 2009 | Termination of appointment of Joseph Nicholson as a director (2 pages) |
3 November 2009 | Termination of appointment of Simon Stevens as a director (2 pages) |
2 November 2009 | Change of name notice (2 pages) |
2 November 2009 | Change of name notice (2 pages) |
19 January 2009 | Director and secretary appointed joseph robert nicholson (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 122 chanterlands avenue hull east yorkshire HU5 3TS (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 122 chanterlands avenue hull east yorkshire HU5 3TS (1 page) |
19 January 2009 | Director appointed simon frederick stevens (1 page) |
19 January 2009 | Director and secretary appointed joseph robert nicholson (1 page) |
19 January 2009 | Director appointed simon frederick stevens (1 page) |
12 January 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
12 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
9 January 2009 | Incorporation (9 pages) |
9 January 2009 | Incorporation (9 pages) |