Harrogate
North Yorkshire
HG1 2AG
Secretary Name | Tara Sagar |
---|---|
Status | Closed |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Grange Avenue Harrogate North Yorkshire HG1 2AG |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Mark Livermore |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 week, 2 days after company formation) |
Appointment Duration | 1 day (resigned 02 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 20 Bedford Street London WC2E 9HP |
Website | www.tarasagarphotography.com |
---|
Registered Address | 5 Grange Avenue Harrogate North Yorkshire HG1 2AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | New Park |
Built Up Area | Harrogate |
1 at £1 | Philip Sagar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £146 |
Current Liabilities | £4,825 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2020 | Application to strike the company off the register (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 March 2018 | Notification of Philip Sagar as a person with significant control on 6 April 2016 (2 pages) |
28 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Second filing of TM01 previously delivered to Companies House
|
14 June 2016 | Second filing of TM01 previously delivered to Companies House
|
16 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 22 March 2014 Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 22 March 2014 Statement of capital on 2014-04-25
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Secretary's details changed for Tara Sagar on 11 November 2011 (2 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Secretary's details changed for Tara Sagar on 11 November 2011 (2 pages) |
26 March 2012 | Registered office address changed from 3Rd Floor 20 Bedford Street London WC2E 9HP United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Director's details changed for Mr Philip Sagar on 11 November 2011 (2 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Director's details changed for Mr Philip Sagar on 11 November 2011 (2 pages) |
26 March 2012 | Registered office address changed from 3Rd Floor 20 Bedford Street London WC2E 9HP United Kingdom on 26 March 2012 (1 page) |
1 September 2011 | Appointment of Mr Philip Sagar as a director (2 pages) |
1 September 2011 | Appointment of Mr Philip Sagar as a director (2 pages) |
31 August 2011 | Appointment of Tara Sagar as a secretary (2 pages) |
31 August 2011 | Termination of appointment of a director
|
31 August 2011 | Termination of appointment of a director
|
31 August 2011 | Appointment of Tara Sagar as a secretary (2 pages) |
31 August 2011 | Termination of appointment of a director (1 page) |
6 April 2011 | Appointment of Mr Mark Livermore as a director (2 pages) |
6 April 2011 | Appointment of Mr Mark Livermore as a director (2 pages) |
6 April 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
6 April 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
1 April 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 April 2011 (1 page) |
22 March 2011 | Incorporation (43 pages) |
22 March 2011 | Incorporation (43 pages) |