London
EC2A 4XH
Director Name | Ms Adele Catherine Feather |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Ghyll Croft 4 Hallcroft Drive Addingham Ilkley West Yorkshire LS29 0QN |
Director Name | Mrs Alison Margaret King |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Ghyll Croft 4 Hallcroft Drive Addingham Ilkley West Yorkshire LS29 0QN |
Registered Address | Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£26,633 |
Cash | £3,259 |
Current Liabilities | £3,861 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2018 | Application to strike the company off the register (3 pages) |
7 September 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
10 August 2017 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH to Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ on 10 August 2017 (1 page) |
10 August 2017 | Notification of Adele Catherine Feather as a person with significant control on 6 April 2017 (2 pages) |
10 August 2017 | Cessation of Sean Lee Hogan as a person with significant control on 6 April 2017 (1 page) |
10 August 2017 | Notification of Alison Margaret King as a person with significant control on 6 April 2017 (2 pages) |
10 August 2017 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH to Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ on 10 August 2017 (1 page) |
10 August 2017 | Notification of Alison Margaret King as a person with significant control on 6 April 2017 (2 pages) |
10 August 2017 | Notification of Alison Margaret King as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Cessation of Sean Lee Hogan as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Cessation of Sean Lee Hogan as a person with significant control on 6 April 2017 (1 page) |
10 August 2017 | Notification of Adele Catherine Feather as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Adele Catherine Feather as a person with significant control on 6 April 2017 (2 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
29 September 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 March 2016 | Register(s) moved to registered inspection location C/O Rawse Varley & Co Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ (1 page) |
29 March 2016 | Register(s) moved to registered inspection location C/O Rawse Varley & Co Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ (1 page) |
14 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
13 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 November 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Register inspection address has been changed (1 page) |
13 November 2013 | Register inspection address has been changed (1 page) |
13 November 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Appointment of Mr Alfred John Feather as a director (3 pages) |
30 August 2011 | Termination of appointment of Alison King as a director (2 pages) |
30 August 2011 | Termination of appointment of Alison King as a director (2 pages) |
30 August 2011 | Appointment of Mr Alfred John Feather as a director (3 pages) |
30 August 2011 | Termination of appointment of Adele Feather as a director (2 pages) |
30 August 2011 | Termination of appointment of Adele Feather as a director (2 pages) |
26 August 2011 | Registered office address changed from Ghyll Croft 4 Hallcroft Drive Addingham Ilkley West Yorkshire LS29 0QN United Kingdom on 26 August 2011 (2 pages) |
26 August 2011 | Registered office address changed from Ghyll Croft 4 Hallcroft Drive Addingham Ilkley West Yorkshire LS29 0QN United Kingdom on 26 August 2011 (2 pages) |
3 August 2010 | Incorporation (37 pages) |
3 August 2010 | Incorporation (37 pages) |