1 Emily Street
Hull
East Yorkshire
HU9 1ND
Director Name | Mr Christopher Barry Gay |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Lambwath Road Kingston Upon Hull East Yorkshire HU8 0HB |
Director Name | Mr Jonathan Francis Cahill |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2014(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Dalwood Close Hull East Yorkshire HU7 4SB |
Registered Address | One Business Village C/O Whitethorn Accountants Limited 1 Emily Street Hull East Yorkshire HU9 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
1 at £1 | Christopher Barry Gay 50.00% Ordinary |
---|---|
1 at £1 | Heather Davy 50.00% Ordinary |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
---|---|
9 September 2017 | Termination of appointment of Jonathan Cahill as a director on 9 September 2017 (1 page) |
9 September 2017 | Appointment of Mr Christopher Barry Gay as a director on 9 September 2017 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
25 October 2016 | Registered office address changed from 120 Dalwood Close Hull East Yorkshire HU7 4SB to 81 Lambwath Road Hull HU8 0HB on 25 October 2016 (1 page) |
20 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
15 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
11 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
25 September 2014 | Termination of appointment of Christopher Barry Gay as a director on 23 September 2014 (1 page) |
25 September 2014 | Company name changed interelek LIMITED\certificate issued on 25/09/14
|
25 September 2014 | Registered office address changed from 81 Lambwath Road Kingston upon Hull East Yorkshire HU8 0HB to 120 Dalwood Close Hull East Yorkshire HU7 4SB on 25 September 2014 (1 page) |
25 September 2014 | Appointment of Mr Jonathan Cahill as a director on 23 September 2014 (2 pages) |
24 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
30 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
5 October 2013 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
21 November 2012 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
13 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
30 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
3 September 2010 | Incorporation
|