London
SE22 9JH
Secretary Name | Mr Duncan Howard McMillan |
---|---|
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Honor Oak 1 St. German's Road London SE23 1RH |
Director Name | Mr Howard Duncan McMillan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(3 weeks, 5 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 January 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Greene Court New Cross Samuel Close London SE14 5RP |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
23 October 2017 | Liquidators' statement of receipts and payments to 15 August 2017 (20 pages) |
---|---|
20 October 2016 | Liquidators' statement of receipts and payments to 15 August 2016 (16 pages) |
9 October 2015 | Liquidators' statement of receipts and payments to 15 August 2015 (15 pages) |
9 October 2015 | Liquidators statement of receipts and payments to 15 August 2015 (15 pages) |
4 June 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
1 October 2014 | Liquidators statement of receipts and payments to 15 August 2014 (12 pages) |
1 October 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (12 pages) |
5 September 2013 | Registered office address changed from the Honor Oak 1 St. German's Road London SE23 1RH United Kingdom on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from the Honor Oak 1 St. German's Road London SE23 1RH United Kingdom on 5 September 2013 (2 pages) |
22 August 2013 | Resolutions
|
22 August 2013 | Statement of affairs with form 4.19 (5 pages) |
22 August 2013 | Appointment of a voluntary liquidator (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2013 | Termination of appointment of Duncan Mcmillan as a secretary (1 page) |
2 January 2013 | Termination of appointment of Howard Mcmillan as a director (1 page) |
31 December 2012 | Registered office address changed from C/O Howard Mcmillan 14 Greene Court Samuel Close London SE14 5RP United Kingdom on 31 December 2012 (1 page) |
19 March 2012 | Appointment of Mr Howard Duncan Mcmillan as a director (2 pages) |
22 February 2012 | Incorporation Statement of capital on 2012-02-22
|