Hull
East Yorkshire
HU13 0GF
Director Name | Mr Alan Edmond El-Nachef |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Daryngton Drive Greenford Middlesex UB6 8BQ |
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP |
Registered Address | The Counting House Nelson Street Hull HU1 1XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
1 at £1 | Alan Edmond El-nachef 50.00% Ordinary |
---|---|
1 at £1 | Carole Diane Brice 50.00% Ordinary |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2015 | Application to strike the company off the register (3 pages) |
27 July 2015 | Application to strike the company off the register (3 pages) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
10 June 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
10 June 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
19 March 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
19 March 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
5 May 2011 | Termination of appointment of Paul Graeme as a director (1 page) |
5 May 2011 | Termination of appointment of Paul Graeme as a director (1 page) |
5 May 2011 | Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Appointment of Mrs Carole Diane Brice as a director (2 pages) |
5 May 2011 | Appointment of Mrs Carole Diane Brice as a director (2 pages) |
5 May 2011 | Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Appointment of Mr Alan Edmond El-Nachef as a director (2 pages) |
5 May 2011 | Appointment of Mr Alan Edmond El-Nachef as a director (2 pages) |
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|