James Nicolson Link Clifton
York
North Yorkshire
YO30 4WX
Registered Address | 8 Marsden Business Park James Nicolson Link Clifton York North Yorkshire YO30 4WX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
1 at £1000 | Simone Judith Hawerkamp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,811 |
Cash | £11,197 |
Current Liabilities | £20,082 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Ms Simone Judith Hawerkamp on 6 April 2013 (2 pages) |
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Ms Simone Judith Hawerkamp on 6 April 2013 (2 pages) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Director's details changed for Ms Simone Judith Hawerkamp on 16 August 2011 (2 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Director's details changed for Ms Simone Judith Hawerkamp on 16 August 2011 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 August 2011 | Director's details changed for Ms Simone Judith Hawerkamp on 15 December 2010 (2 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Director's details changed for Ms Simone Judith Hawerkamp on 15 December 2010 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Ms Simone Judith Hawerkamp on 18 May 2010 (2 pages) |
25 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Ms Simone Judith Hawerkamp on 18 May 2010 (2 pages) |
7 June 2010 | Registered office address changed from 87 Cutlass Court 26 Granville Street Birmingham West Midlands B1 2LJ United Kingdom on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from 87 Cutlass Court 26 Granville Street Birmingham West Midlands B1 2LJ United Kingdom on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from 87 Cutlass Court 26 Granville Street Birmingham West Midlands B1 2LJ United Kingdom on 7 June 2010 (2 pages) |
31 July 2009 | Incorporation (13 pages) |
31 July 2009 | Incorporation (13 pages) |