York
Yorkshire
YO24 4LX
Director Name | Mrs Lucy Anne-Marie Cieslik |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Auxillary Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 41 Severus Avenue York Yorkshire YO24 4LX |
Registered Address | 41 Severus Avenue York Yorkshire YO24 4LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Holgate |
Built Up Area | York |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | Application to strike the company off the register (3 pages) |
23 April 2013 | Application to strike the company off the register (3 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 October 2012 | Registered office address changed from Brambledown Pinks Hill Wood Street Village Guildford Surrey GU3 3DE on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from Brambledown Pinks Hill Wood Street Village Guildford Surrey GU3 3DE on 25 October 2012 (1 page) |
25 October 2012 | Termination of appointment of Lucy Cieslik as a director (1 page) |
25 October 2012 | Termination of appointment of Lucy Anne-Marie Cieslik as a director on 25 October 2012 (1 page) |
28 May 2012 | Director's details changed for Edward Cieslik on 26 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Edward Cieslik on 26 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Lucy Cieslik on 26 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Director's details changed for Lucy Cieslik on 26 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
12 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
5 January 2012 | Registered office address changed from 41 School Meadow Guildford Surrey GU2 8GY United Kingdom on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 41 School Meadow Guildford Surrey GU2 8GY United Kingdom on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 41 School Meadow Guildford Surrey GU2 8GY United Kingdom on 5 January 2012 (2 pages) |
23 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|