Hull
East Yorkshire
HU4 6US
Secretary Name | Mr Steven Hoang |
---|---|
Status | Closed |
Appointed | 04 May 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 August 2013) |
Role | Company Director |
Correspondence Address | 21 Ayresome Terrace Leeds West Yorkshire LS8 1BH |
Director Name | Mr Steven Hoang |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Ayresome Terrace Leeds West Yorkshire LS8 1BH |
Secretary Name | Timothy David Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Birkdale Drive Leeds West Yorkshire LS17 7RU |
Registered Address | Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
1 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2013 | Final Gazette dissolved following liquidation (1 page) |
1 May 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
1 May 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 15 December 2012 (6 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 15 December 2012 (6 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 15 December 2012 (6 pages) |
30 December 2011 | Liquidators' statement of receipts and payments to 15 December 2011 (7 pages) |
30 December 2011 | Liquidators statement of receipts and payments to 15 December 2011 (7 pages) |
30 December 2011 | Liquidators' statement of receipts and payments to 15 December 2011 (7 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Appointment of a voluntary liquidator (2 pages) |
7 January 2011 | Appointment of a voluntary liquidator (2 pages) |
7 January 2011 | Statement of affairs with form 4.19 (5 pages) |
7 January 2011 | Statement of affairs with form 4.19 (5 pages) |
7 January 2011 | Resolutions
|
29 November 2010 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 29 November 2010 (1 page) |
29 November 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 29 November 2010 (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2010 | Termination of appointment of Timothy Watson as a secretary (1 page) |
5 May 2010 | Termination of appointment of Timothy Watson as a secretary (1 page) |
5 May 2010 | Termination of appointment of Steven Hoang as a director (1 page) |
5 May 2010 | Termination of appointment of Steven Hoang as a director (1 page) |
4 May 2010 | Appointment of Mr Tim Watson as a director (2 pages) |
4 May 2010 | Appointment of Mr Steven Hoang as a secretary (1 page) |
4 May 2010 | Appointment of Mr Steven Hoang as a secretary (1 page) |
4 May 2010 | Appointment of Mr Tim Watson as a director (2 pages) |
28 August 2009 | Secretary's Change of Particulars / timothy watson / 28/08/2009 / HouseName/Number was: 129, now: 102 (1 page) |
28 August 2009 | Secretary's Change of Particulars / timothy watson / 27/08/2009 / Nationality was: , now: british; Date of Birth was: none, now: 02-Mar-1979 (1 page) |
28 August 2009 | Secretary's change of particulars / timothy watson / 28/08/2009 (1 page) |
28 August 2009 | Secretary's change of particulars / timothy watson / 27/08/2009 (1 page) |
27 August 2009 | Director's change of particulars / steven hoang / 27/08/2009 (1 page) |
27 August 2009 | Director's Change of Particulars / steven hoang / 27/08/2009 / HouseName/Number was: 102, now: 21; Street was: birkdale drive, now: ayresome terrace; Post Code was: LS17 7RU, now: LS8 1BH (1 page) |
16 June 2009 | Incorporation (13 pages) |
16 June 2009 | Incorporation (13 pages) |