Retford
Nottinghamshire
DN22 7HJ
Director Name | Adam Scott |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lindrick Court 8 Lindrick Court 8 Lindrick Court Retford DN22 7NF |
Director Name | Mr Jeremy Elliot Smith |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Amelia Court Retford Nottinghamshire DN22 7HJ |
Secretary Name | Mrs Nicola Sian Black |
---|---|
Status | Resigned |
Appointed | 04 February 2014(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2015) |
Role | Company Director |
Correspondence Address | 38 Knock Rushen Scarlett Castletown IM9 1TQ |
Website | keypointuk.com |
---|
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
65 at £1 | Paul List 65.00% Ordinary |
---|---|
35 at £1 | Jeremy Elliot Smith 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,243 |
Cash | £25,814 |
Current Liabilities | £213,112 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
---|---|
12 December 2016 | Registered office address changed from Patternstore 1 Station Approach Gainsborough Lincolnshire DN21 2AU to C/O Absolute Recovery Limited First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 12 December 2016 (2 pages) |
8 December 2016 | Appointment of a voluntary liquidator (1 page) |
8 December 2016 | Resolutions
|
8 December 2016 | Statement of affairs with form 4.19 (6 pages) |
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Termination of appointment of Jeremy Elliot Smith as a director on 31 July 2015 (1 page) |
22 April 2015 | Termination of appointment of Nicola Sian Black as a secretary on 20 April 2015 (1 page) |
10 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2014 | Appointment of Mrs Nicola Sian Black as a secretary (2 pages) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
27 August 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 May 2011 | Registered office address changed from Patternstore 1 Station Approach Gainsborough Lincolnshire DN2 2AU on 2 May 2011 (1 page) |
2 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
2 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
2 May 2011 | Registered office address changed from Patternstore 1 Station Approach Gainsborough Lincolnshire DN2 2AU on 2 May 2011 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
24 May 2010 | Termination of appointment of Adam Scott as a director (1 page) |
19 April 2010 | Director's details changed for Adam Scott on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Adam Scott on 1 October 2009 (2 pages) |
22 March 2010 | Termination of appointment of a secretary (2 pages) |
18 March 2010 | Registered office address changed from 5 Amelia Court Retford DN22 7HJ Uk on 18 March 2010 (2 pages) |
14 November 2009 | Appointment of Paul John List as a director (3 pages) |
13 November 2009 | Appointment of Jeremy Elliot Smith as a director (3 pages) |
1 April 2009 | Incorporation (13 pages) |