Old Whittington
Chesterfield
S41 9DA
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford SG13 7BJ |
Registered Address | Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2019 | Application to strike the company off the register (3 pages) |
20 February 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
29 March 2016 | Registered office address changed from Omnia One Queen Street Sheffield S1 2DG to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 29 March 2016 (1 page) |
29 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 March 2016 | Registered office address changed from Omnia One Queen Street Sheffield S1 2DG to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 29 March 2016 (1 page) |
29 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
17 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
7 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
12 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
6 February 2013 | Appointment of Graham Andrew Pownall as a director (3 pages) |
6 February 2013 | Appointment of Graham Andrew Pownall as a director (3 pages) |
6 February 2013 | Termination of appointment of Joanna Saban as a director (2 pages) |
6 February 2013 | Termination of appointment of Joanna Saban as a director (2 pages) |
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|