York
YO31 7LA
Secretary Name | Karen Fenwick |
---|---|
Status | Resigned |
Appointed | 30 November 2012(9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2014) |
Role | Company Director |
Correspondence Address | 18 Audus Street Selby North Yorkshire YO8 4HJ |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | James Sebastian Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,761 |
Cash | £14,964 |
Current Liabilities | £19,522 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
30 March 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 March 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 April 2014 | Appointment of a voluntary liquidator (1 page) |
24 April 2014 | Appointment of a voluntary liquidator (1 page) |
24 April 2014 | Statement of affairs with form 4.19 (7 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
24 April 2014 | Statement of affairs with form 4.19 (7 pages) |
31 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
25 March 2014 | Registered office address changed from Unit 9 the Meadows Business Centre 21 Bondgate Selby North Yorkshire YO8 3LX England on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from Unit 9 the Meadows Business Centre 21 Bondgate Selby North Yorkshire YO8 3LX England on 25 March 2014 (1 page) |
28 January 2014 | Termination of appointment of Karen Fenwick as a secretary (1 page) |
28 January 2014 | Termination of appointment of Karen Fenwick as a secretary (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
11 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
8 March 2013 | Secretary's details changed for Karen Fenwick on 1 January 2013 (2 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Registered office address changed from 241 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA England on 8 March 2013 (1 page) |
8 March 2013 | Secretary's details changed for Karen Fenwick on 1 January 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Karen Fenwick on 1 January 2013 (2 pages) |
8 March 2013 | Registered office address changed from Unit 9 21 Bondgate Selby North Yorkshire YO8 3LX England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Unit 9 21 Bondgate Selby North Yorkshire YO8 3LX England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Unit 9 21 Bondgate Selby North Yorkshire YO8 3LX England on 8 March 2013 (1 page) |
8 March 2013 | Director's details changed for James Sebastian Taylor on 1 January 2013 (3 pages) |
8 March 2013 | Registered office address changed from 241 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA England on 8 March 2013 (1 page) |
8 March 2013 | Director's details changed for James Sebastian Taylor on 1 January 2013 (3 pages) |
8 March 2013 | Director's details changed for James Sebastian Taylor on 1 January 2013 (3 pages) |
8 March 2013 | Registered office address changed from 241 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA England on 8 March 2013 (1 page) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Appointment of Karen Fenwick as a secretary (2 pages) |
30 November 2012 | Appointment of Karen Fenwick as a secretary (2 pages) |
12 April 2012 | Registered office address changed from 160 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA England on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 160 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA England on 12 April 2012 (1 page) |
14 March 2012 | Registered office address changed from 3 Lowther Street York North Yorkshire YO31 7LA England on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 3 Lowther Street York North Yorkshire YO31 7LA England on 14 March 2012 (1 page) |
28 February 2012 | Incorporation
|
28 February 2012 | Incorporation
|
28 February 2012 | Incorporation
|