London
SW12 9RN
Director Name | Miss Jane Lindsey Bourne |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Fernlea Road London SW12 9RN |
Registered Address | Lindsay House Springfield Way Anlaby East Yorkshire HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
1 at £1 | Willium Van Heyningen 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
2 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
8 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
18 May 2010 | Termination of appointment of Jane Bourne as a director (1 page) |
18 May 2010 | Appointment of Mr Willium Jan Pieter Van Heyningen as a director (2 pages) |
18 May 2010 | Appointment of Mr Willium Jan Pieter Van Heyningen as a director (2 pages) |
18 May 2010 | Termination of appointment of Jane Bourne as a director (1 page) |
18 February 2010 | Registered office address changed from 34 Fernlea Road London SW12 9RN United Kingdom on 18 February 2010 (1 page) |
18 February 2010 | Director's details changed for Miss Jane Lindsey Bourne on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Registered office address changed from 34 Fernlea Road London SW12 9RN United Kingdom on 18 February 2010 (1 page) |
18 February 2010 | Director's details changed for Miss Jane Lindsey Bourne on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Miss Jane Lindsey Bourne on 1 January 2010 (2 pages) |
5 September 2009 | Memorandum and Articles of Association (9 pages) |
5 September 2009 | Memorandum and Articles of Association (9 pages) |
3 September 2009 | Company name changed euro sport horse LIMITED\certificate issued on 03/09/09 (2 pages) |
3 September 2009 | Company name changed euro sport horse LIMITED\certificate issued on 03/09/09 (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 23 northfield road hull HU3 6TN united kingdom (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 23 northfield road hull HU3 6TN united kingdom (1 page) |
13 August 2009 | Memorandum and Articles of Association (9 pages) |
13 August 2009 | Memorandum and Articles of Association (9 pages) |
7 August 2009 | Company name changed sport horse enterprises LIMITED\certificate issued on 08/08/09 (2 pages) |
7 August 2009 | Company name changed sport horse enterprises LIMITED\certificate issued on 08/08/09 (2 pages) |
26 January 2009 | Incorporation (13 pages) |
26 January 2009 | Incorporation (13 pages) |