York
North Yorkshire
YO32 9GZ
Director Name | Ms Angela Gibson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arabesque House Monks Cross Drive York North Yorkshire YO32 9GW |
Registered Address | Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Angela Gibson 50.00% Ordinary B |
---|---|
50 at £1 | David Griffiths 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£135,442 |
Cash | £16,136 |
Current Liabilities | £516,130 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 January |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2020 | Application to strike the company off the register (1 page) |
30 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
5 March 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
15 November 2018 | Registered office address changed from Arabesque House Monks Cross Drive York North Yorkshire YO32 9GW to Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ on 15 November 2018 (2 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
22 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
31 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2018 | Micro company accounts made up to 31 January 2017 (4 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
22 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 October 2015 | Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page) |
22 October 2015 | Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page) |
18 March 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
15 January 2015 | Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page) |
15 January 2015 | Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page) |
9 December 2014 | Termination of appointment of Angela Gibson as a director on 8 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Angela Gibson as a director on 8 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Angela Gibson as a director on 8 December 2014 (1 page) |
20 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
20 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
25 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|