Malton
North Yorkshire
YO17 9RG
Secretary Name | Suzanne Rauch-Zysblat |
---|---|
Status | Closed |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 143 Edgwarebury Lane Edgware Middlesex HA8 8ND |
Director Name | Mr Robert Zysblat |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Computer Software Development |
Country of Residence | England |
Correspondence Address | 143 Edgwarebury Lane Edgware Middlesex HA8 8ND |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £122 |
Cash | £727 |
Current Liabilities | £21,311 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
15 June 2018 | Registered office address changed from C/O Owen Dukes Sunnybank Acklam Malton North Yorkshire England to The Chapel Bridge Street Driffield YO25 6DA on 15 June 2018 (2 pages) |
13 June 2018 | Appointment of a voluntary liquidator (3 pages) |
13 June 2018 | Statement of affairs (8 pages) |
13 June 2018 | Resolutions
|
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Registered office address changed from Clarendon House Business Centre Shenley Road Borehamwood Hertfordshire WD6 1AG England to C/O Owen Dukes Sunnybank Acklam Malton North Yorkshire on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from Clarendon House Business Centre Shenley Road Borehamwood Hertfordshire WD6 1AG England to C/O Owen Dukes Sunnybank Acklam Malton North Yorkshire on 5 April 2016 (1 page) |
24 February 2016 | Termination of appointment of Robert Zysblat as a director on 1 January 2016 (1 page) |
24 February 2016 | Termination of appointment of Robert Zysblat as a director on 1 January 2016 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 July 2015 | Registered office address changed from 192 B Station Road Edgware Middlesex HA8 7AR to Clarendon House Business Centre Shenley Road Borehamwood Hertfordshire WD6 1AG on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 192 B Station Road Edgware Middlesex HA8 7AR to Clarendon House Business Centre Shenley Road Borehamwood Hertfordshire WD6 1AG on 22 July 2015 (1 page) |
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 September 2014 | Registered office address changed from Premier House (Suite 218) 112 Station Road Edgware London HA8 7BJ to 192 B Station Road Edgware Middlesex HA8 7AR on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from Premier House (Suite 218) 112 Station Road Edgware London HA8 7BJ to 192 B Station Road Edgware Middlesex HA8 7AR on 10 September 2014 (1 page) |
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
10 May 2012 | Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
10 May 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
10 May 2012 | Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
9 March 2012 | Incorporation (50 pages) |
9 March 2012 | Incorporation (50 pages) |