Company NameMudskipper Internet Cafe Limited
Company StatusDissolved
Company Number07646872
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 11 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Susan Anne Arkill
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
Director NameMr Robert Shales Lane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
Director NameMr David Hilaire Rix
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
Director NameMr Mark Andrew Bailey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 13 September 2016)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 13 September 2016)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
Director NameMr Duncan Gilmour
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed02 March 2016(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 13 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
Secretary NameManor Administration Limited (Corporation)
StatusClosed
Appointed12 February 2014(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 13 September 2016)
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameMr William Henry Addy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY
Director NameMr John Barnes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2013)
RoleIndependant Chartered Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed25 May 2011(same day as company formation)
Correspondence AddressYorkshire House East Parade
Leeds
West Yorkshire
LS1 5BD
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed02 March 2012(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2013)
Correspondence Address2 Welling Place
Leeds
West Yorkshire
LS1 4BZ

Contact

Websitewww.qdosstudenthomes.com
Email address[email protected]

Location

Registered Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016Application to strike the company off the register (3 pages)
21 June 2016Application to strike the company off the register (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page)
2 March 2016Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page)
2 March 2016Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages)
2 March 2016Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages)
11 August 2015Appointment of Mr Philip Robert Akrill as a director on 20 July 2015 (2 pages)
11 August 2015Appointment of Mr Philip Robert Akrill as a director on 20 July 2015 (2 pages)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 February 2015Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages)
3 February 2015Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 February 2014Appointment of Manor Administration Limited as a secretary (3 pages)
18 February 2014Appointment of Manor Administration Limited as a secretary (3 pages)
16 December 2013Termination of appointment of a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 09/12/2013
(2 pages)
16 December 2013Termination of appointment of a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 09/12/2013
(2 pages)
9 December 2013Termination of appointment of William Addy as a director (1 page)
9 December 2013Termination of appointment of William Addy as a director (1 page)
4 November 2013Termination of appointment of John Barnes as a director (2 pages)
4 November 2013Termination of appointment of John Barnes as a director (2 pages)
17 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
17 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
7 August 2013Termination of appointment of Imco Secretary Limited as a secretary (2 pages)
7 August 2013Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages)
7 August 2013Termination of appointment of Imco Secretary Limited as a secretary (2 pages)
23 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (17 pages)
23 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (17 pages)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 August 2012Appointment of Mr John Barnes as a director (3 pages)
21 August 2012Appointment of Mr John Barnes as a director (3 pages)
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (15 pages)
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (15 pages)
14 March 2012Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 14 March 2012 (2 pages)
14 March 2012Appointment of Imco Secretary Limited as a secretary (3 pages)
14 March 2012Appointment of Imco Secretary Limited as a secretary (3 pages)
1 February 2012Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page)
1 February 2012Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page)
1 February 2012Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page)
31 January 2012Termination of appointment of Lupfaw Secretarial Limited as a secretary (1 page)
31 January 2012Termination of appointment of Lupfaw Secretarial Limited as a secretary (1 page)
23 November 2011Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 23 November 2011 (1 page)
19 September 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 19 September 2011 (1 page)
19 September 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 19 September 2011 (1 page)
27 May 2011Appointment of Lupfaw Secretarial Limited as a secretary (2 pages)
27 May 2011Appointment of Mr David Hilaire Rix as a director (2 pages)
27 May 2011Appointment of Mrs Susan Anne Arkill as a director (2 pages)
27 May 2011Appointment of Mr Robert Shales Lane as a director (2 pages)
27 May 2011Appointment of Lupfaw Secretarial Limited as a secretary (2 pages)
27 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
27 May 2011Appointment of Mr William Henry Addy as a director (2 pages)
27 May 2011Appointment of Mr William Henry Addy as a director (2 pages)
27 May 2011Appointment of Mrs Susan Anne Arkill as a director (2 pages)
27 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
27 May 2011Appointment of Mr Robert Shales Lane as a director (2 pages)
27 May 2011Appointment of Mr David Hilaire Rix as a director (2 pages)
25 May 2011Incorporation (32 pages)
25 May 2011Termination of appointment of Clifford Wing as a director (1 page)
25 May 2011Termination of appointment of Clifford Wing as a director (1 page)
25 May 2011Incorporation (32 pages)