Bradley Stoke
Bristol
BS32 8AX
Director Name | Dr Niklas Jarvstrat |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Secretary Name | Ordered Management Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2015(4 years after company formation) |
Appointment Duration | 11 months (resigned 18 May 2016) |
Correspondence Address | Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Website | www.bombadilpublishing.com/ |
---|
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
1000 at £1 | Sasha Rachel Llc 9.71% Ordinary |
---|---|
4.7k at £1 | Marianne Rugard Jarvstrat 45.15% Ordinary |
4.7k at £1 | Niklas Jarvstrat 45.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£136,309 |
Cash | £1,157 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2019 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
21 December 2018 | Registered office address changed from 1st Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG England to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018 (2 pages) |
28 March 2018 | Liquidators' statement of receipts and payments to 1 March 2018 (12 pages) |
15 March 2017 | Liquidators' statement of receipts and payments to 1 March 2017 (12 pages) |
15 March 2017 | Liquidators' statement of receipts and payments to 1 March 2017 (12 pages) |
14 October 2016 | Termination of appointment of Ordered Management Secretary Ltd as a secretary on 18 May 2016 (1 page) |
14 October 2016 | Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX to 1st Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 14 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Ordered Management Secretary Ltd as a secretary on 18 May 2016 (1 page) |
14 October 2016 | Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX to 1st Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 14 October 2016 (1 page) |
18 March 2016 | Statement of affairs with form 4.19 (6 pages) |
18 March 2016 | Appointment of a voluntary liquidator (1 page) |
18 March 2016 | Resolutions
|
18 March 2016 | Resolutions
|
18 March 2016 | Statement of affairs with form 4.19 (6 pages) |
18 March 2016 | Appointment of a voluntary liquidator (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 July 2015 | Appointment of Ordered Management Secretary Ltd as a secretary on 19 June 2015 (2 pages) |
7 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
7 July 2015 | Appointment of Ordered Management Secretary Ltd as a secretary on 19 June 2015 (2 pages) |
5 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
5 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
1 October 2014 | Registered office address changed from South Barn Lowes Lane Swarkestone Derby DE73 7GQ to Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from South Barn Lowes Lane Swarkestone Derby DE73 7GQ to Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from South Barn Lowes Lane Swarkestone Derby DE73 7GQ to Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX on 1 October 2014 (1 page) |
14 July 2014 | Director's details changed for Dr Marianne Rugard Jarvstrat on 1 January 2014 (2 pages) |
14 July 2014 | Director's details changed for Dr Marianne Rugard Jarvstrat on 1 January 2014 (2 pages) |
14 July 2014 | Director's details changed for Dr Niklas Jarvstrat on 1 January 2014 (2 pages) |
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Dr Niklas Jarvstrat on 1 January 2014 (2 pages) |
14 July 2014 | Director's details changed for Dr Marianne Rugard Jarvstrat on 1 January 2014 (2 pages) |
14 July 2014 | Director's details changed for Dr Niklas Jarvstrat on 1 January 2014 (2 pages) |
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 September 2013 | Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom on 26 September 2013 (1 page) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
27 March 2013 | Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from Hope Cottage 150 Manor Road Derby Derbyshire DE23 6BT United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from Hope Cottage 150 Manor Road Derby Derbyshire DE23 6BT United Kingdom on 27 March 2013 (1 page) |
6 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Incorporation
|
20 June 2011 | Incorporation
|