York
YO1 9RP
Director Name | Lauren Elizabeth Jameson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegate House Castlegate York YO1 9RP |
Secretary Name | Lauren Elizabeth Jameson |
---|---|
Status | Closed |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Castlegate House Castlegate York YO1 9RP |
Registered Address | Castlegate House Castlegate York YO1 9RP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 9 other UK companies use this postal address |
75 at £1 | Bruce Douglas Hill 75.00% Ordinary |
---|---|
25 at £1 | Lauren Elizabeth Jameson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,082 |
Cash | £20,917 |
Current Liabilities | £17,335 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-10-08
|
8 October 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-10-08
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Secretary's details changed for Lauren Elizabeth Jameson on 10 May 2012 (1 page) |
22 November 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Secretary's details changed for Lauren Elizabeth Jameson on 10 May 2012 (1 page) |
22 November 2012 | Director's details changed for Bruce Douglas Hill on 10 May 2012 (2 pages) |
22 November 2012 | Director's details changed for Bruce Douglas Hill on 10 May 2012 (2 pages) |
22 November 2012 | Director's details changed for Lauren Elizabeth Jameson on 10 May 2012 (2 pages) |
22 November 2012 | Director's details changed for Lauren Elizabeth Jameson on 10 May 2012 (2 pages) |
3 September 2012 | Registered office address changed from 264 Bishopthorpe Road York YO23 1LG United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
3 September 2012 | Registered office address changed from 264 Bishopthorpe Road York YO23 1LG United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 264 Bishopthorpe Road York YO23 1LG United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
10 May 2011 | Incorporation (36 pages) |
10 May 2011 | Incorporation (36 pages) |