Alne
York
YO61 1SF
Director Name | Mr Younos Hashimi |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House Westminster Place York Business Park York YO26 6RW |
Director Name | Mr Robert Frank Nicholson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge Whixley York YO26 8AL |
Registered Address | The Workshop C/O Drover's Lodge Flawith Alne York YO61 1SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Flawith |
Ward | Easingwold |
100 at £1 | Christopher Raw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,790 |
Cash | £1,127 |
Current Liabilities | £32,917 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | Voluntary strike-off action has been suspended (1 page) |
4 August 2015 | Voluntary strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | Application to strike the company off the register (3 pages) |
26 May 2015 | Application to strike the company off the register (3 pages) |
17 February 2015 | Registered office address changed from 8 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG to The Workshop C/O Drover's Lodge Flawith Alne York YO61 1SF on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 8 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG to The Workshop C/O Drover's Lodge Flawith Alne York YO61 1SF on 17 February 2015 (1 page) |
24 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Registered office address changed from the Forge Whixley York YO26 8AL England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from the Forge Whixley York YO26 8AL England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from the Forge Whixley York YO26 8AL England on 2 December 2011 (1 page) |
31 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 June 2011 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 15 June 2011 (1 page) |
15 June 2011 | Appointment of Mr Christopher Raw as a director (2 pages) |
15 June 2011 | Termination of appointment of Robert Nicholson as a director (1 page) |
15 June 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
15 June 2011 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 15 June 2011 (1 page) |
15 June 2011 | Appointment of Mr Christopher Raw as a director (2 pages) |
15 June 2011 | Company name changed holnest trewen LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Termination of appointment of Robert Nicholson as a director (1 page) |
15 June 2011 | Company name changed holnest trewen LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
6 May 2011 | Company name changed pantheon reality LIMITED\certificate issued on 06/05/11
|
6 May 2011 | Company name changed pantheon reality LIMITED\certificate issued on 06/05/11
|
5 May 2011 | Termination of appointment of Younos Hashimi as a director (1 page) |
5 May 2011 | Incorporation (20 pages) |
5 May 2011 | Appointment of Mr Robert Frank Nicholson as a director (2 pages) |
5 May 2011 | Appointment of Mr Robert Frank Nicholson as a director (2 pages) |
5 May 2011 | Termination of appointment of Younos Hashimi as a director (1 page) |
5 May 2011 | Incorporation (20 pages) |