Sherwood
Nottingham
Nottinghamshire
NG5 1HG
Secretary Name | Christopher Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Haydn House 309-329 Haydn Road Sherwood Nottingham Nottinghamshire NG5 1HG |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 63 Napier Street Sheffield S11 8HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Whirlow Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2019 | Application to strike the company off the register (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
31 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
10 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
10 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
14 March 2016 | Secretary's details changed for Chistopher Johnson on 11 March 2016 (1 page) |
14 March 2016 | Secretary's details changed for Chistopher Johnson on 11 March 2016 (1 page) |
14 March 2016 | Secretary's details changed for Chistopher Johnson on 11 March 2016 (1 page) |
14 March 2016 | Secretary's details changed for Chistopher Johnson on 11 March 2016 (1 page) |
17 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
9 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 January 2015 | Registered office address changed from 912 Ecclesall Road Sheffield S11 8TR to 63 Napier Street Sheffield S11 8HA on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 912 Ecclesall Road Sheffield S11 8TR to 63 Napier Street Sheffield S11 8HA on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 912 Ecclesall Road Sheffield S11 8TR to 63 Napier Street Sheffield S11 8HA on 8 January 2015 (1 page) |
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
27 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
29 October 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
14 September 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
14 September 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB United Kingdom on 23 May 2012 (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2011 | Registered office address changed from Haydn House 309-329 Haydn Road, Sherwood Nottingham Nottinghamshire NG5 1HG United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Haydn House 309-329 Haydn Road, Sherwood Nottingham Nottinghamshire NG5 1HG United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Haydn House 309-329 Haydn Road, Sherwood Nottingham Nottinghamshire NG5 1HG United Kingdom on 2 June 2011 (1 page) |
4 February 2011 | Appointment of Chistopher Johnson as a secretary (3 pages) |
4 February 2011 | Appointment of Chistopher Johnson as a secretary (3 pages) |
31 January 2011 | Appointment of Christopher Johnson as a director (3 pages) |
31 January 2011 | Appointment of Christopher Johnson as a director (3 pages) |
28 January 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
28 January 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
28 January 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
28 January 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
26 January 2011 | Incorporation (49 pages) |
26 January 2011 | Incorporation (49 pages) |