Hull
East Yorkshire
HU3 6UU
Director Name | Mrs Lisa Jayne Wright |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | English |
Status | Closed |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 650 Anlaby Road Hull East Yorkshire HU3 6UU |
Director Name | Wendy Bishop |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Hull |
Correspondence Address | 650 Anlaby Road Hull East Yorkshire HU3 6UU |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Helene Alicia March |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 650 Anlaby Road Hull East Yorkshire HU3 6UU |
Registered Address | 650 Anlaby Road Kingston Upon Hull East Yorkshire HU3 6UU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,018 |
Cash | £19,956 |
Current Liabilities | £11,978 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
10 May 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
25 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2023 | Application to strike the company off the register (1 page) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
11 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
18 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 September 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
11 September 2013 | Purchase of own shares. (3 pages) |
11 September 2013 | Purchase of own shares. (3 pages) |
3 September 2013 | Termination of appointment of Helene March as a director (1 page) |
3 September 2013 | Termination of appointment of Helene March as a director (1 page) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Resolutions
|
30 May 2012 | Resolutions
|
12 January 2012 | Termination of appointment of Wendy Bishop as a director (2 pages) |
12 January 2012 | Termination of appointment of Wendy Bishop as a director (2 pages) |
25 May 2011 | Appointment of Martyn Leonard Narine-Sammy as a director (3 pages) |
25 May 2011 | Appointment of Lisa Jayne Wright as a director (3 pages) |
25 May 2011 | Appointment of Wendy Bishop as a director (2 pages) |
25 May 2011 | Appointment of Martyn Leonard Narine-Sammy as a director (3 pages) |
25 May 2011 | Appointment of Helene Alicia March as a director (3 pages) |
25 May 2011 | Appointment of Wendy Bishop as a director (2 pages) |
25 May 2011 | Appointment of Lisa Jayne Wright as a director (3 pages) |
25 May 2011 | Appointment of Helene Alicia March as a director (3 pages) |
24 May 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
12 May 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 May 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 May 2011 | Incorporation
|
10 May 2011 | Incorporation
|
10 May 2011 | Incorporation
|