Thorngumbald
Hull
HU12 9QD
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 2012(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York YO26 6RW |
Registered Address | Regency House Westminster Place York Business Park York YO26 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
1 at £1 | Ian Paul Stoneman 50.00% Ordinary |
---|---|
1 at £1 | Nguyen Thi My Huyen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,019 |
Cash | £20,822 |
Current Liabilities | £12,227 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2016 | Application to strike the company off the register (3 pages) |
1 July 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
3 November 2014 | Statement of capital following an allotment of shares on 17 October 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 17 October 2014
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Director's details changed for Dr Ian Paul Stoneman on 2 April 2013 (2 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Director's details changed for Dr Ian Paul Stoneman on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Dr Ian Paul Stoneman on 2 April 2013 (2 pages) |
2 April 2012 | Director's details changed for Mr Ian Paul Stoneman on 30 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Ian Paul Stoneman on 30 March 2012 (2 pages) |
30 March 2012 | Incorporation (21 pages) |
30 March 2012 | Incorporation (21 pages) |