Harrogate
North Yorkshire
HG3 1GY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Paul Douglas Land |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | Paul Douglas Land |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 December 2010) |
Role | Company Director |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Andrew Lloyd Bailey |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2010(7 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 September 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Jason David Cherrington |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Duchy Road Harrogate North Yorkshire HG1 2HB |
Director Name | Mr Paul Douglas Land |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Lynne Elizabeth Topp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £332 |
Current Liabilities | £3,402 |
Latest Accounts | 28 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 September |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2016 | Director's details changed for Mrs Lynne Elizabeth Topp on 1 April 2016 (2 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2016 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2015-04-22
|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2014 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
19 June 2014 | Previous accounting period shortened from 30 September 2013 to 28 September 2013 (1 page) |
17 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
13 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Termination of appointment of Paul Land as a director (1 page) |
16 January 2013 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Appointment of Mrs Lynne Elizabeth Topp as a director (2 pages) |
22 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
3 November 2011 | Termination of appointment of Andrew Bailey as a director (1 page) |
2 November 2011 | Termination of appointment of Jason Cherrington as a director (1 page) |
2 November 2011 | Termination of appointment of Andrew Bailey as a director (1 page) |
2 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Appointment of Mr Paul Douglas Land as a director (2 pages) |
24 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
27 April 2011 | Company name changed lapicida home LIMITED\certificate issued on 27/04/11
|
27 April 2011 | Change of name notice (2 pages) |
5 January 2011 | Termination of appointment of Paul Land as a director (1 page) |
5 January 2011 | Termination of appointment of Paul Land as a secretary (1 page) |
5 January 2011 | Appointment of Mr Jason David Cherrington as a director (2 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
2 November 2010 | Change of name notice (2 pages) |
2 November 2010 | Company name changed realgem finance LIMITED\certificate issued on 02/11/10
|
6 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
9 July 2010 | Appointment of Mr Andrew Lloyd Bailey as a director (2 pages) |
2 March 2010 | Appointment of Paul Douglas Land as a director (3 pages) |
2 March 2010 | Appointment of Paul Douglas Land as a secretary (3 pages) |
23 February 2010 | Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW on 23 February 2010 (2 pages) |
19 February 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 19 February 2010 (1 page) |
19 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 February 2010 | Registered office address changed from 3 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom on 19 February 2010 (2 pages) |
25 September 2009 | Incorporation (12 pages) |