Hull
HU5 3PE
Director Name | Mr Anthony Sydney Sims |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(same day as company formation) |
Role | Licensee |
Country of Residence | GBR |
Correspondence Address | 124 Marlborough Avenue Princes Avenue Hull HU5 3JX |
Registered Address | Chambers 17 Holderness Road Hull HU8 7NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2011 | Registered office address changed from 58-60 George Street Hull North Humberside HU1 3AB on 10 August 2011 (2 pages) |
10 August 2011 | Registered office address changed from 58-60 George Street Hull North Humberside HU1 3AB on 10 August 2011 (2 pages) |
23 March 2011 | Appointment of Leigh-Marie Sims as a director (3 pages) |
23 March 2011 | Appointment of Leigh-Marie Sims as a director (3 pages) |
23 March 2011 | Termination of appointment of Anthony Sims as a director (2 pages) |
23 March 2011 | Termination of appointment of Anthony Sims as a director (2 pages) |
24 September 2010 | Registered office address changed from 8 Berkeley Drive Hedon Hull HU12 8PG United Kingdom on 24 September 2010 (2 pages) |
24 September 2010 | Registered office address changed from 8 Berkeley Drive Hedon Hull HU12 8PG United Kingdom on 24 September 2010 (2 pages) |
13 September 2010 | Incorporation Statement of capital on 2010-09-13
|
13 September 2010 | Incorporation
Statement of capital on 2010-09-13
|