Sheffield
S4 7SF
Website | www.willesdens.com |
---|
Registered Address | 10 Fieldhouse Way Sheffield S4 7SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ankit Banugaria 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,885 |
Cash | £6,565 |
Current Liabilities | £78,593 |
Latest Accounts | 7 May 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 07 May |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
15 August 2014 | Total exemption small company accounts made up to 7 May 2013 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 7 May 2013 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 7 May 2013 (6 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
18 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 7 May 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 7 May 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 7 May 2012 (6 pages) |
13 February 2012 | Current accounting period extended from 31 January 2012 to 7 May 2012 (1 page) |
13 February 2012 | Director's details changed for Mr Ankit Banugaria on 10 February 2012 (2 pages) |
13 February 2012 | Current accounting period extended from 31 January 2012 to 7 May 2012 (1 page) |
13 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Current accounting period extended from 31 January 2012 to 7 May 2012 (1 page) |
13 February 2012 | Director's details changed for Mr Ankit Banugaria on 10 February 2012 (2 pages) |
13 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Company name changed dukaan corporation LTD\certificate issued on 24/08/11
|
24 August 2011 | Company name changed dukaan corporation LTD\certificate issued on 24/08/11
|
5 March 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 March 2011 (1 page) |
5 March 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 March 2011 (1 page) |
5 March 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 March 2011 (1 page) |
13 January 2011 | Incorporation
|
13 January 2011 | Incorporation
|