York
North Yorkshire
YO31 8NJ
Director Name | Naomi May Nunns |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 12 January 2021) |
Role | Company Director |
Correspondence Address | 28 Nelson Street York North Yorkshire YO31 8NJ |
Director Name | Hannah Elizabeth Farmer |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Knavesmire House Manor Green Bolton York North Yorkshire YO41 5RZ |
Registered Address | Rievaulx House 1 St Marys Court Blossom Street York Nortth Yorkshire YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
14 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
25 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
21 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 September 2017 | Registered office address changed from C/O Atkinsons the Innovation Centre, Innovation Way Heslington York North Yorkshire YO10 5DG to Rievaulx House 1 st Marys Court Blossom Street York Nortth Yorkshire YO24 1AH on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from C/O Atkinsons the Innovation Centre, Innovation Way Heslington York North Yorkshire YO10 5DG to Rievaulx House 1 st Marys Court Blossom Street York Nortth Yorkshire YO24 1AH on 19 September 2017 (1 page) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
26 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
4 March 2014 | Registered office address changed from C/O Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 March 2014 | Registered office address changed from C/O Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from C/O Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom on 4 March 2014 (1 page) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
15 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (14 pages) |
15 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (14 pages) |
25 October 2010 | Appointment of Naomi May Nunns as a director (2 pages) |
25 October 2010 | Appointment of Naomi May Nunns as a director (2 pages) |
25 October 2010 | Appointment of Geoffrey Keith Nunns as a director (2 pages) |
25 October 2010 | Appointment of Geoffrey Keith Nunns as a director (2 pages) |
7 October 2010 | Director's details changed (2 pages) |
7 October 2010 | Termination of appointment of Hannah Farmer as a director (1 page) |
7 October 2010 | Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 7 October 2010 (1 page) |
7 October 2010 | Termination of appointment of Hannah Farmer as a director (1 page) |
7 October 2010 | Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 7 October 2010 (1 page) |
7 October 2010 | Director's details changed (2 pages) |
7 October 2010 | Director's details changed (2 pages) |
7 October 2010 | Director's details changed (2 pages) |
7 October 2010 | Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 7 October 2010 (1 page) |
30 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Registered office address changed from 10 Garbett Way Bishopthorpe York North Yorkshire YO23 2SF on 30 September 2010 (2 pages) |
30 September 2010 | Registered office address changed from 10 Garbett Way Bishopthorpe York North Yorkshire YO23 2SF on 30 September 2010 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from the chocolate works bishopthorpe road york north yorkshire YO23 1DE (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from the chocolate works bishopthorpe road york north yorkshire YO23 1DE (1 page) |
23 June 2009 | Company name changed nunns hospitality LIMITED\certificate issued on 25/06/09 (2 pages) |
23 June 2009 | Company name changed nunns hospitality LIMITED\certificate issued on 25/06/09 (2 pages) |
12 June 2009 | Incorporation (20 pages) |
12 June 2009 | Incorporation (20 pages) |