Barnsley
S71 3GN
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Aurel-Cristian Cristian Suciu |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 22 June 2015(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Coopers Lane Grove Park London SE12 0QA |
Director Name | Mr Mark Anthony Priestman |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2016(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302c Trinity Road London SW18 3RG |
Registered Address | Longfields Court Longfields Court, Wharncliffe Business Park Barnsley S71 3GN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Aurel-cristian Suciu 100.00% Ordinary |
---|
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
13 July 2017 | Delivered on: 14 July 2017 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument. Outstanding |
---|
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2017 | Registered office address changed from Old Corn Merchant Yard Mill Lane Brigg DN20 8nd England to Longfields Court Longfields Court, Wharncliffe Business Park Barnsley S71 3GN on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from Old Corn Merchant Yard Mill Lane Brigg DN20 8nd England to Longfields Court Longfields Court, Wharncliffe Business Park Barnsley S71 3GN on 4 August 2017 (1 page) |
14 July 2017 | Registration of charge 079674490001, created on 13 July 2017 (37 pages) |
14 July 2017 | Registration of charge 079674490001, created on 13 July 2017 (37 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
23 May 2017 | Termination of appointment of Mark Anthony Priestman as a director on 10 May 2017 (1 page) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
23 May 2017 | Termination of appointment of Mark Anthony Priestman as a director on 10 May 2017 (1 page) |
22 February 2017 | Resolutions
|
22 February 2017 | Resolutions
|
22 February 2017 | Appointment of Mr Scott Cawthrow as a director on 15 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Scott Cawthrow as a director on 15 February 2017 (2 pages) |
21 February 2017 | Registered office address changed from , Unit 2 Print Village, 58 Chadwick Road, London, SE15 4PU, England to Old Corn Merchant Yard Mill Lane Brigg DN20 8nd on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from , Unit 2 Print Village, 58 Chadwick Road, London, SE15 4PU, England to Old Corn Merchant Yard Mill Lane Brigg DN20 8nd on 21 February 2017 (1 page) |
24 October 2016 | Registered office address changed from , Unit 6 31-37 Tomswood Hill, Hainault, Ilford, IG6 2HL, England to Old Corn Merchant Yard Mill Lane Brigg DN20 8nd on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from , Unit 6 31-37 Tomswood Hill, Hainault, Ilford, IG6 2HL, England to Old Corn Merchant Yard Mill Lane Brigg DN20 8nd on 24 October 2016 (1 page) |
1 September 2016 | Registered office address changed from , Unit 6 31/37 Tomswood Hill, Hainault, Ilford, Essex, IG6 2HL, England to Old Corn Merchant Yard Mill Lane Brigg DN20 8nd on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from , Unit 6 31/37 Tomswood Hill, Hainault, Ilford, Essex, IG6 2HL, England to Old Corn Merchant Yard Mill Lane Brigg DN20 8nd on 1 September 2016 (1 page) |
31 August 2016 | Registered office address changed from , Unit 2 - Print Village 58 Chadwick Road, London, SE15 4PU, United Kingdom to Old Corn Merchant Yard Mill Lane Brigg DN20 8nd on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from , Unit 2 - Print Village 58 Chadwick Road, London, SE15 4PU, United Kingdom to Old Corn Merchant Yard Mill Lane Brigg DN20 8nd on 31 August 2016 (1 page) |
14 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
14 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
27 March 2016 | Termination of appointment of Aurel-Cristian Cristian Suciu as a director on 25 March 2016 (1 page) |
27 March 2016 | Termination of appointment of Aurel-Cristian Cristian Suciu as a director on 25 March 2016 (1 page) |
27 March 2016 | Appointment of Mr Mark Anthony Priestman as a director on 25 March 2016 (2 pages) |
27 March 2016 | Appointment of Mr Mark Anthony Priestman as a director on 25 March 2016 (2 pages) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Director's details changed for Mr Aural Cristian Suciu on 22 June 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Aural Cristian Suciu on 22 June 2015 (2 pages) |
13 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
1 July 2015 | Director's details changed for Mr Aural Cristian Suciu on 30 June 2015 (3 pages) |
1 July 2015 | Director's details changed for Mr Aural Cristian Suciu on 30 June 2015 (3 pages) |
23 June 2015 | Registered office address changed from 41 Chalton Street London NW1 1JD to Unit 2 - Print Village 58 Chadwick Road London SE15 4PU on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Andrew Simon Davis as a director on 22 June 2015 (1 page) |
23 June 2015 | Registered office address changed from , 41 Chalton Street, London, NW1 1JD to Old Corn Merchant Yard Mill Lane Brigg DN20 8nd on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Andrew Simon Davis as a director on 22 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Aural Cristian Suciu as a director on 22 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Aural Cristian Suciu as a director on 22 June 2015 (2 pages) |
23 June 2015 | Registered office address changed from , 41 Chalton Street, London, NW1 1JD to Old Corn Merchant Yard Mill Lane Brigg DN20 8nd on 23 June 2015 (1 page) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
1 April 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
1 April 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
25 June 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
25 June 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 February 2012 | Incorporation (43 pages) |
28 February 2012 | Incorporation (43 pages) |