Sheffield
South Yorkshire
S36 1BW
Secretary Name | Miss Angela Preston |
---|---|
Status | Closed |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Omega Court 368 Cemetery Road Sheffield South Yorkshire S11 8FT |
Director Name | Mr David Johnson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Knowler Way Beltinge Kent CT6 6LU |
Website | ukgreendealservice.com |
---|
Registered Address | Omega Court 368 Cemetery Road Sheffield South Yorkshire S11 8FT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Angela Preston 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2015 | Application to strike the company off the register (3 pages) |
18 February 2015 | Application to strike the company off the register (3 pages) |
10 February 2015 | Accounts made up to 30 April 2014 (3 pages) |
10 February 2015 | Accounts made up to 30 April 2014 (3 pages) |
24 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders (3 pages) |
24 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders (3 pages) |
3 February 2014 | Accounts made up to 30 April 2013 (3 pages) |
3 February 2014 | Accounts made up to 30 April 2013 (3 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Accounts made up to 30 April 2012 (3 pages) |
9 April 2013 | Accounts made up to 30 April 2012 (3 pages) |
21 November 2012 | Secretary's details changed for Miss Angela Preston on 21 November 2012 (1 page) |
21 November 2012 | Secretary's details changed for Miss Angela Preston on 21 November 2012 (1 page) |
4 October 2012 | Company name changed promotion hotels LTD\certificate issued on 04/10/12
|
4 October 2012 | Company name changed promotion hotels LTD\certificate issued on 04/10/12
|
28 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Registered office address changed from The Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from The Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 18 April 2012 (1 page) |
10 January 2012 | Company name changed service overseas LTD\certificate issued on 10/01/12
|
10 January 2012 | Company name changed service overseas LTD\certificate issued on 10/01/12
|
25 October 2011 | Accounts made up to 30 April 2011 (3 pages) |
25 October 2011 | Accounts made up to 30 April 2011 (3 pages) |
1 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Termination of appointment of David Johnson as a director (1 page) |
31 May 2011 | Termination of appointment of David Johnson as a director (1 page) |
11 May 2011 | Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ England on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ England on 11 May 2011 (1 page) |
21 April 2011 | Termination of appointment of David Johnson as a director (1 page) |
21 April 2011 | Termination of appointment of David Johnson as a director (1 page) |
14 April 2010 | Incorporation
|
14 April 2010 | Incorporation
|
14 April 2010 | Incorporation
|