Hull
HU8 0HT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Secretary Name | Carl Richard Brownlee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1000 Sutton Road Hull HU8 0HT |
Registered Address | 1000 Sutton Road Hull HU8 0HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
1 at £1 | Nicola Brownlee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,409 |
Cash | £4,398 |
Current Liabilities | £10,664 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2015 | Compulsory strike-off action has been suspended (1 page) |
27 August 2015 | Compulsory strike-off action has been suspended (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2015 | Termination of appointment of Carl Richard Brownlee as a secretary on 1 January 2015 (1 page) |
4 June 2015 | Termination of appointment of Carl Richard Brownlee as a secretary on 1 January 2015 (1 page) |
4 June 2015 | Termination of appointment of Carl Richard Brownlee as a secretary on 1 January 2015 (1 page) |
31 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
31 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
3 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2013 | Secretary's details changed for Carl Richard Brownlee on 1 March 2013 (2 pages) |
18 July 2013 | Director's details changed for Mrs Nicola Brownlee on 1 March 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Carl Richard Brownlee on 1 March 2013 (2 pages) |
18 July 2013 | Director's details changed for Mrs Nicola Brownlee on 1 March 2013 (2 pages) |
18 July 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Director's details changed for Mrs Nicola Brownlee on 1 March 2013 (2 pages) |
18 July 2013 | Registered office address changed from Unit 38 Hull Microfirm Centre Wincolmlee Hull East Yorkshire HU2 0DZ on 18 July 2013 (1 page) |
18 July 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Registered office address changed from Unit 38 Hull Microfirm Centre Wincolmlee Hull East Yorkshire HU2 0DZ on 18 July 2013 (1 page) |
18 July 2013 | Secretary's details changed for Carl Richard Brownlee on 1 March 2013 (2 pages) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2011 | Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU United Kingdom on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU United Kingdom on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU United Kingdom on 7 July 2011 (2 pages) |
6 July 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Appointment of Nicola Brownlee as a director (3 pages) |
7 January 2011 | Appointment of Carl Richard Brownlee as a secretary (3 pages) |
7 January 2011 | Appointment of Carl Richard Brownlee as a secretary (3 pages) |
7 January 2011 | Appointment of Nicola Brownlee as a director (3 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|