Kc Lightstream Stadium
Preston Road
Hull
HU9 5HE
Secretary Name | Mr Alexander Peter James Grundy |
---|---|
Status | Closed |
Appointed | 31 March 2012(1 year after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | Suite 27 Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE |
Registered Address | Suite 27 Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
1 at £1 | Karl Steven Hughes 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
8 March 2016 | Secretary's details changed for Mr Alexander Peter James Grundy on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from 53 Weighton Grove Hull HU6 8nd England to C/O Ezi Tax Accountants Suite 27 Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE on 8 March 2016 (1 page) |
8 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Secretary's details changed for Mr Alexander Peter James Grundy on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from 53 Weighton Grove Hull HU6 8nd England to C/O Ezi Tax Accountants Suite 27 Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE on 8 March 2016 (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2015 | Director's details changed for Mr Karl Steven Hughes on 27 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Karl Steven Hughes on 27 July 2015 (2 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 May 2015 | Registered office address changed from 54 Ceylon Street Hull HU9 5RE to 53 Weighton Grove Hull HU6 8nd on 10 May 2015 (1 page) |
10 May 2015 | Registered office address changed from 54 Ceylon Street Hull HU9 5RE to 53 Weighton Grove Hull HU6 8nd on 10 May 2015 (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
19 December 2014 | Registered office address changed from 115 Rosmead Street Hull HU9 2TE England to 54 Ceylon Street Hull HU9 5RE on 19 December 2014 (1 page) |
19 December 2014 | Secretary's details changed for Mr Alexander Peter James Grundy on 1 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 115 Rosmead Street Hull HU9 2TE England to 54 Ceylon Street Hull HU9 5RE on 19 December 2014 (1 page) |
19 December 2014 | Secretary's details changed for Mr Alexander Peter James Grundy on 1 December 2014 (1 page) |
19 December 2014 | Secretary's details changed for Mr Alexander Peter James Grundy on 1 December 2014 (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2014 | Registered office address changed from 2 Viking Close Willerby East Yorkshire HU10 6DZ England on 9 February 2014 (1 page) |
9 February 2014 | Registered office address changed from 2 Viking Close Willerby East Yorkshire HU10 6DZ England on 9 February 2014 (1 page) |
9 February 2014 | Registered office address changed from 2 Viking Close Willerby East Yorkshire HU10 6DZ England on 9 February 2014 (1 page) |
15 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
15 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Registered office address changed from 15 Brookfield Mews Sandiacre Nottingham Derbyshire NG10 5DG United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 15 Brookfield Mews Sandiacre Nottingham Derbyshire NG10 5DG United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 April 2012 | Appointment of Mr Alexander Peter James Grundy as a secretary (2 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Appointment of Mr Alexander Peter James Grundy as a secretary (2 pages) |
29 March 2011 | Incorporation
|
29 March 2011 | Incorporation
|
29 March 2011 | Incorporation
|