York
YO30 4YB
Secretary Name | Miss Victoria Helen Marcus |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Grange Park Grove Leeds LS8 3BY |
Director Name | Miss Victoria Marcus |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 March 2013) |
Role | Wholesalers |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Taverners Walk Industrial Estate Sheepscar Grove Leeds LS7 1AH |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at £1 | Elizabeth Ann Marcus 50.00% Ordinary |
---|---|
1 at £1 | Michael Marcus 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2016 | Final Gazette dissolved following liquidation (1 page) |
26 October 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
26 October 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
19 August 2015 | Termination of appointment of Lisa Marie Downing as a director on 21 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Lisa Marie Downing as a director on 21 July 2015 (2 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
17 October 2014 | Liquidators statement of receipts and payments to 13 August 2014 (15 pages) |
17 October 2014 | Liquidators' statement of receipts and payments to 13 August 2014 (15 pages) |
17 October 2014 | Liquidators' statement of receipts and payments to 13 August 2014 (15 pages) |
21 August 2013 | Registered office address changed from Unit 1 Taverners Walk Industrial Estate Sheepscar Grove Leeds LS7 1AH United Kingdom on 21 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from Unit 1 Taverners Walk Industrial Estate Sheepscar Grove Leeds LS7 1AH United Kingdom on 21 August 2013 (2 pages) |
20 August 2013 | Resolutions
|
20 August 2013 | Appointment of a voluntary liquidator (1 page) |
20 August 2013 | Resolutions
|
20 August 2013 | Statement of affairs with form 4.19 (6 pages) |
20 August 2013 | Appointment of a voluntary liquidator (1 page) |
20 August 2013 | Statement of affairs with form 4.19 (6 pages) |
8 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
19 March 2013 | Termination of appointment of Victoria Marcus as a director (2 pages) |
19 March 2013 | Termination of appointment of Victoria Marcus as a director (2 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 May 2012 | Appointment of Miss Victoria Marcus as a director (2 pages) |
16 May 2012 | Termination of appointment of Victoria Marcus as a secretary (1 page) |
16 May 2012 | Termination of appointment of Victoria Marcus as a secretary (1 page) |
16 May 2012 | Appointment of Miss Victoria Marcus as a director (2 pages) |
23 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|