South Cave
East Yorkshire
HU15 2HG
Director Name | Barbara Wolff |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | German |
Status | Closed |
Appointed | 24 September 2011(1 year after company formation) |
Appointment Duration | 5 years (closed 18 October 2016) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Westwood House Annie Med Lane South Cave East Yorkshire HU15 2HG |
Director Name | Mr Walter De Corte |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 11 October 2013(3 years after company formation) |
Appointment Duration | 3 years (closed 18 October 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Westwood House Annie Med Lane South Cave East Yorkshire HU15 2HG |
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2010(same day as company formation) |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Director Name | Mr Walter De Corte |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | DEU |
Correspondence Address | Westwood House Annie Med Lane South Cave East Yorkshire HU15 2HG |
Registered Address | Westwood House Annie Med Lane South Cave East Yorkshire HU15 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | South Cave |
Ward | Dale |
Built Up Area | South Cave |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | May Albadi 50.00% Ordinary |
---|---|
25 at £1 | Axes Group 25.00% Ordinary |
25 at £1 | Barbara Wolff 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,776 |
Cash | £27,144 |
Current Liabilities | £91,333 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | Application to strike the company off the register (3 pages) |
26 July 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 October 2013 | Appointment of Mr Walter De Corte as a director (2 pages) |
11 October 2013 | Termination of appointment of Walter De Corte as a director (1 page) |
11 October 2013 | Appointment of Mr Walter De Corte as a director (2 pages) |
11 October 2013 | Termination of appointment of Walter De Corte as a director (1 page) |
4 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
8 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 May 2012 | Director's details changed for Barbara Durutovic on 17 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Barbara Durutovic on 17 April 2012 (2 pages) |
13 October 2011 | Appointment of Barbara Durutovic as a director (2 pages) |
13 October 2011 | Appointment of May Abdulaziz Albadi as a director (2 pages) |
13 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Appointment of Barbara Durutovic as a director (2 pages) |
13 October 2011 | Appointment of May Abdulaziz Albadi as a director (2 pages) |
24 September 2010 | Incorporation (34 pages) |
24 September 2010 | Incorporation (34 pages) |