Victoria Street
Lytham St. Annes
Lancashire
FY8 5DU
Secretary Name | Richard Steel |
---|---|
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Medway Crescent Gateshead NE8 3SN |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Sandra Marzougui 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1,807 |
Current Liabilities | £25,609 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved following liquidation (1 page) |
2 February 2016 | Final Gazette dissolved following liquidation (1 page) |
2 November 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
2 November 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
2 July 2015 | Statement of affairs with form 4.19 (6 pages) |
2 July 2015 | Resolutions
|
2 July 2015 | Appointment of a voluntary liquidator (1 page) |
2 July 2015 | Appointment of a voluntary liquidator (1 page) |
2 July 2015 | Statement of affairs with form 4.19 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 February 2015 | Director's details changed for Mrs Sandra Marzougui on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mrs Sandra Marzougui on 10 February 2015 (2 pages) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
1 May 2014 | Registered office address changed from 116 Medway Crescent Gateshead Tyne & Wear NE8 3SN England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 116 Medway Crescent Gateshead Tyne & Wear NE8 3SN England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 116 Medway Crescent Gateshead Tyne & Wear NE8 3SN England on 1 May 2014 (1 page) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
24 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
24 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
23 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Director's details changed for Mrs Sandra Marzougui on 22 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Mrs Sandra Marzougui on 22 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
14 June 2011 | Termination of appointment of Richard Steel as a secretary (1 page) |
14 June 2011 | Termination of appointment of Richard Steel as a secretary (1 page) |
6 June 2011 | Incorporation (21 pages) |
6 June 2011 | Incorporation (21 pages) |