Sheffield Business Park
Sheffield
S9 1XU
Director Name | Mr John Stevens |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Lansdowne Road Muswell Hill London N10 2AU |
Director Name | Triple Point Investment Management Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2011(same day as company formation) |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Secretary Name | Triple Point Administration Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2015(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 October 2018) |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Secretary Name | Mrs Mini De Silva |
---|---|
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB |
Secretary Name | Ch Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Correspondence Address | 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB |
Secretary Name | Ch Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Correspondence Address | 2 Mintonplace Victoria Road Bicester Oxfordshire OX26 6QB |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
49.5k at £1 | Mrs Gloria Jennings 99.80% Ordinary |
---|---|
100 at £1 | Triple Point Capital LLP 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £469,000 |
Cash | £3,785 |
Current Liabilities | £16,611 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2018 | Return of final meeting in a members' voluntary winding up (18 pages) |
16 June 2017 | Declaration of solvency (5 pages) |
16 June 2017 | Declaration of solvency (5 pages) |
6 June 2017 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 6 June 2017 (2 pages) |
6 June 2017 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 6 June 2017 (2 pages) |
4 June 2017 | Resolutions
|
4 June 2017 | Resolutions
|
4 June 2017 | Appointment of a voluntary liquidator (1 page) |
4 June 2017 | Appointment of a voluntary liquidator (1 page) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Register(s) moved to registered office address 30 Camp Road Farnborough Hampshire GU14 6EW (1 page) |
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Register(s) moved to registered office address 30 Camp Road Farnborough Hampshire GU14 6EW (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Director's details changed for Triple Point Investment Management Llp on 13 June 2014 (1 page) |
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Triple Point Investment Management Llp on 13 June 2014 (1 page) |
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 March 2015 | Register inspection address has been changed to 18 St. Swithin's Lane London EC4N 8AD (1 page) |
16 March 2015 | Register(s) moved to registered inspection location 18 St. Swithin's Lane London EC4N 8AD (1 page) |
16 March 2015 | Register inspection address has been changed to 18 St. Swithin's Lane London EC4N 8AD (1 page) |
16 March 2015 | Register(s) moved to registered inspection location 18 St. Swithin's Lane London EC4N 8AD (1 page) |
3 March 2015 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages) |
3 March 2015 | Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Ch Business Services Ltd as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Ch Business Services Ltd as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Ch Business Services Ltd as a secretary on 1 March 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
13 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
27 May 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
27 May 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
27 May 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
27 May 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
25 May 2011 | Appointment of Mr John Stevens as a director (2 pages) |
25 May 2011 | Appointment of Mr John Stevens as a director (2 pages) |
4 April 2011 | Termination of appointment of Ch Business Services Limited as a secretary (1 page) |
4 April 2011 | Appointment of Ch Business Services Limited as a secretary (2 pages) |
4 April 2011 | Termination of appointment of Ch Business Services Limited as a secretary (1 page) |
4 April 2011 | Appointment of Ch Business Services Limited as a secretary (2 pages) |
1 April 2011 | Termination of appointment of Mini De Silva as a secretary (1 page) |
1 April 2011 | Appointment of Ch Business Services Ltd as a secretary (2 pages) |
1 April 2011 | Appointment of Ch Business Services Ltd as a secretary (2 pages) |
1 April 2011 | Termination of appointment of Mini De Silva as a secretary (1 page) |
16 March 2011 | Incorporation
|
16 March 2011 | Incorporation
|