Ten Pound Walk
Doncaster
DN4 5FB
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Website | mfabowl.com |
---|
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
2 at £1 | Mehdi Farahmand Afshar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£203,688 |
Cash | £634,209 |
Current Liabilities | £3,280,911 |
Latest Accounts | 2 April 2017 (7 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
23 March 2015 | Delivered on: 13 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
30 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2022 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
30 December 2021 | Liquidators' statement of receipts and payments to 25 September 2021 (12 pages) |
20 November 2020 | Liquidators' statement of receipts and payments to 25 September 2020 (14 pages) |
23 November 2019 | Liquidators' statement of receipts and payments to 25 September 2019 (17 pages) |
26 April 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
22 December 2018 | Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018 (2 pages) |
19 October 2018 | Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 19 October 2018 (2 pages) |
18 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
18 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
16 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
12 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
10 October 2018 | Appointment of a voluntary liquidator (3 pages) |
10 October 2018 | Statement of affairs (9 pages) |
10 October 2018 | Resolutions
|
21 August 2018 | Resolutions
|
16 January 2018 | Notification of Marzieh Bedenham as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Notification of Fatemeh Noon as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Notification of Sedigheh Wells as a person with significant control on 6 April 2016 (2 pages) |
30 December 2017 | Group of companies' accounts made up to 2 April 2017 (44 pages) |
13 December 2017 | Notification of Mehdi Farahmand Afshar as a person with significant control on 11 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
13 December 2017 | Notification of Mehdi Farahmand Afshar as a person with significant control on 11 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
12 December 2017 | Withdrawal of a person with significant control statement on 12 December 2017 (2 pages) |
12 December 2017 | Withdrawal of a person with significant control statement on 12 December 2017 (2 pages) |
7 August 2017 | Second filing of the annual return made up to 31 October 2015 (23 pages) |
7 August 2017 | Second filing of the annual return made up to 31 October 2015 (23 pages) |
7 August 2017 | Second filing of Confirmation Statement dated 31/10/2016 (13 pages) |
7 August 2017 | Second filing of Confirmation Statement dated 31/10/2016 (13 pages) |
15 November 2016 | 31/10/16 Statement of Capital gbp 2
|
15 November 2016 | 31/10/16 Statement of Capital gbp 2
|
6 November 2016 | Group of companies' accounts made up to 3 April 2016 (44 pages) |
6 November 2016 | Group of companies' accounts made up to 3 April 2016 (44 pages) |
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
23 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
23 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 August 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
6 August 2015 | Resolutions
|
6 August 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
13 April 2015 | Registration of charge 079845220001, created on 23 March 2015 (26 pages) |
13 April 2015 | Registration of charge 079845220001, created on 23 March 2015 (26 pages) |
14 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
31 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
31 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
28 October 2013 | Company name changed 1ST bowl LIMITED\certificate issued on 28/10/13
|
28 October 2013 | Company name changed 1ST bowl LIMITED\certificate issued on 28/10/13
|
26 July 2013 | Company name changed gourock services LIMITED\certificate issued on 26/07/13
|
26 July 2013 | Company name changed gourock services LIMITED\certificate issued on 26/07/13
|
25 July 2013 | Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Appointment of Mr Mehdi Farahmand Afshar as a director (2 pages) |
25 July 2013 | Termination of appointment of Dudley Miles as a director (1 page) |
25 July 2013 | Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page) |
25 July 2013 | Appointment of Mr Mehdi Farahmand Afshar as a director (2 pages) |
25 July 2013 | Termination of appointment of Dudley Miles as a director (1 page) |
25 July 2013 | Registered office address changed from , C/O Dudley Miles Company Services Limited 210D Ballards Lane, London, N3 2NA, United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from , C/O Dudley Miles Company Services Limited 210D Ballards Lane, London, N3 2NA, United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page) |
3 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
9 March 2012 | Incorporation (27 pages) |
9 March 2012 | Incorporation (27 pages) |