Sheffield
S11 9PS
Secretary Name | Mr Antonio Arcopinto |
---|---|
Status | Closed |
Appointed | 27 February 2013(1 year after company formation) |
Appointment Duration | 6 years, 7 months (closed 25 September 2019) |
Role | Company Director |
Correspondence Address | The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Director Name | Mr Javad Sotoudeh |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 24 July 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Churchill Way Cardiff South Glamorgan CF10 2DY Wales |
Registered Address | Wilson Field Ltd The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
25 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 June 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 July 2018 | Liquidators' statement of receipts and payments to 15 May 2018 (17 pages) |
23 July 2017 | Liquidators' statement of receipts and payments to 15 May 2017 (16 pages) |
23 July 2017 | Liquidators' statement of receipts and payments to 15 May 2017 (16 pages) |
2 June 2016 | Liquidators' statement of receipts and payments to 15 May 2016 (12 pages) |
2 June 2016 | Liquidators' statement of receipts and payments to 15 May 2016 (12 pages) |
2 June 2016 | Liquidators statement of receipts and payments to 15 May 2016 (12 pages) |
23 June 2015 | Liquidators' statement of receipts and payments to 15 May 2015 (15 pages) |
23 June 2015 | Liquidators statement of receipts and payments to 15 May 2015 (15 pages) |
23 June 2015 | Liquidators' statement of receipts and payments to 15 May 2015 (15 pages) |
7 June 2014 | Liquidators statement of receipts and payments to 15 May 2014 (11 pages) |
7 June 2014 | Liquidators' statement of receipts and payments to 15 May 2014 (11 pages) |
7 June 2014 | Liquidators' statement of receipts and payments to 15 May 2014 (11 pages) |
4 June 2013 | Registered office address changed from , 28 Churchill Way, Cardiff, South Glamorgan, CF10 2DY, Wales on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from , 28 Churchill Way, Cardiff, South Glamorgan, CF10 2DY, Wales on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from , 28 Churchill Way, Cardiff, South Glamorgan, CF10 2DY, Wales on 4 June 2013 (1 page) |
31 May 2013 | Appointment of a voluntary liquidator (1 page) |
31 May 2013 | Statement of affairs with form 4.19 (5 pages) |
31 May 2013 | Resolutions
|
31 May 2013 | Appointment of a voluntary liquidator (1 page) |
31 May 2013 | Statement of affairs with form 4.19 (5 pages) |
31 May 2013 | Resolutions
|
9 May 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
22 March 2013 | Appointment of Mr Antonio Arcopinto as a secretary (1 page) |
22 March 2013 | Appointment of Mr Antonio Arcopinto as a secretary (1 page) |
12 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Termination of appointment of Javad Sotoudeh as a director (1 page) |
12 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Termination of appointment of Javad Sotoudeh as a director (1 page) |
5 October 2012 | Appointment of Mr Javad Sotoudeh as a director (2 pages) |
5 October 2012 | Appointment of Mr Javad Sotoudeh as a director (2 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2012 | Incorporation
|
10 February 2012 | Incorporation
|
10 February 2012 | Incorporation
|