Sheffield
South Yorkshire
S20 2DW
Director Name | Mr George Thomas May |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2013(1 year after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 January 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 48 Rufford Rise Sheffield South Yorkshire S20 2DW |
Registered Address | 48 Rufford Rise Sheffield South Yorkshire S20 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Beighton |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | -£3,651 |
Cash | £100 |
Current Liabilities | £9,207 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2016 | Application to strike the company off the register (3 pages) |
20 October 2016 | Application to strike the company off the register (3 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2015 | Director's details changed for Mr George Thomas May on 17 November 2015 (2 pages) |
27 November 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Director's details changed for Daniel Stephen Lunt on 16 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Mr George Thomas May on 17 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Daniel Stephen Lunt on 16 November 2015 (2 pages) |
17 November 2015 | Registered office address changed from 39 Great Windmill Street London W1D 7LX to 48 Rufford Rise Sheffield South Yorkshire S20 2DW on 17 November 2015 (2 pages) |
17 November 2015 | Registered office address changed from 39 Great Windmill Street London W1D 7LX to 48 Rufford Rise Sheffield South Yorkshire S20 2DW on 17 November 2015 (2 pages) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
25 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
25 July 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
25 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 July 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
25 July 2013 | Appointment of Mr George Thomas May as a director (2 pages) |
25 July 2013 | Appointment of Mr George Thomas May as a director (2 pages) |
11 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
27 June 2012 | Incorporation (20 pages) |
27 June 2012 | Incorporation (20 pages) |