Elton
Matlock
Derbyshire
DE4 2BW
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Frank Elson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£697 |
Cash | £637 |
Current Liabilities | £34,529 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2015 | Final Gazette dissolved following liquidation (1 page) |
26 September 2015 | Final Gazette dissolved following liquidation (1 page) |
26 June 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 June 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
19 June 2014 | Registered office address changed from the Old Vicarage 51 St. John Street Ashbourne Derbyshire DE6 1GP England on 19 June 2014 (2 pages) |
19 June 2014 | Registered office address changed from the Old Vicarage 51 St. John Street Ashbourne Derbyshire DE6 1GP England on 19 June 2014 (2 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Statement of affairs with form 4.19 (10 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Statement of affairs with form 4.19 (10 pages) |
18 June 2014 | Appointment of a voluntary liquidator (1 page) |
18 June 2014 | Appointment of a voluntary liquidator (1 page) |
26 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Mr Andrew Frank Elson on 26 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Andrew Frank Elson on 26 September 2013 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
2 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
7 December 2011 | Registered office address changed from Claremont House 223 Branston Road Burton on Trent Staffordshire DE14 3BT on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Claremont House 223 Branston Road Burton on Trent Staffordshire DE14 3BT on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Claremont House 223 Branston Road Burton on Trent Staffordshire DE14 3BT on 7 December 2011 (1 page) |
21 September 2011 | Annual return made up to 15 September 2011 (3 pages) |
21 September 2011 | Director's details changed for Mr Andrew Frank Elson on 8 August 2011 (2 pages) |
21 September 2011 | Annual return made up to 15 September 2011 (3 pages) |
21 September 2011 | Director's details changed for Mr Andrew Frank Elson on 8 August 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Andrew Frank Elson on 8 August 2011 (2 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
6 May 2010 | Company name changed gems of the world LTD\certificate issued on 06/05/10
|
6 May 2010 | Change of name notice (2 pages) |
6 May 2010 | Change of name notice (2 pages) |
6 May 2010 | Company name changed gems of the world LTD\certificate issued on 06/05/10
|
28 April 2010 | Director's details changed for Mr Andrew Frank Elson on 12 December 2009 (2 pages) |
28 April 2010 | Director's details changed for Mr Andrew Frank Elson on 12 December 2009 (2 pages) |
15 September 2009 | Incorporation (12 pages) |
15 September 2009 | Incorporation (12 pages) |