York
North Yorkshire
YO23 1NA
Secretary Name | Gerald John Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Viking Road Stamford Bridge York East Riding Of Yorkshire YO41 1BR |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | Westminster Business Centre Nether Poppleton York N YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
85 at £1 | Humayan Kabir 85.00% Ordinary |
---|---|
15 at £1 | Erik Nils Georg Osterberg 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45 |
Cash | £6,684 |
Current Liabilities | £77,306 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2015 | Final Gazette dissolved following liquidation (1 page) |
16 June 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
17 December 2014 | Statement of affairs with form 4.19 (7 pages) |
17 December 2014 | Appointment of a voluntary liquidator (1 page) |
13 November 2014 | Registered office address changed from 90 Main Street Fulford York YO10 4PS to Westminster Business Centre Nether Poppleton York N YO26 6RB on 13 November 2014 (1 page) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
17 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Amended accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 March 2010 | Director's details changed for Humayan Kabir on 23 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
16 February 2010 | Previous accounting period shortened from 31 July 2009 to 30 April 2009 (3 pages) |
28 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 July 2009 (3 pages) |
26 January 2010 | Company name changed arndale LIMITED\certificate issued on 26/01/10
|
26 January 2010 | Change of name notice (2 pages) |
25 January 2010 | Appointment of Humayan Kabir as a director (2 pages) |
25 January 2010 | Appointment of Gerald John Francis as a secretary (2 pages) |
22 January 2010 | Statement of capital following an allotment of shares on 1 August 2009
|
22 January 2010 | Statement of capital following an allotment of shares on 1 August 2009
|
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page) |
8 April 2009 | Appointment terminated director elizabeth davies (1 page) |
19 March 2009 | Incorporation (13 pages) |