York
YO1 8SU
Director Name | Mr Simon David Hall |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 2 Garden Close Sherburn In Elmet Leeds LS25 6NN |
Registered Address | Popeshead Court Offices Peter Lane York YO1 8SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Simon Hall 100.00% Ordinary |
---|
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2019 | Application to strike the company off the register (4 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
25 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
9 May 2017 | Resolutions
|
9 May 2017 | Resolutions
|
16 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
14 October 2016 | Registered office address changed from 2 Garden Close Sherburn in Elmet Leeds LS25 6NN England to Popeshead Court Offices Peter Lane York YO1 8SU on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from 2 Garden Close Sherburn in Elmet Leeds LS25 6NN England to Popeshead Court Offices Peter Lane York YO1 8SU on 14 October 2016 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
13 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
3 November 2015 | Appointment of Miss Rachael Mary Jolley as a director on 1 February 2015 (2 pages) |
3 November 2015 | Termination of appointment of Simon David Hall as a director on 1 October 2015 (1 page) |
3 November 2015 | Appointment of Miss Rachael Mary Jolley as a director on 1 February 2015 (2 pages) |
3 November 2015 | Termination of appointment of Simon David Hall as a director on 1 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Simon David Hall as a director on 1 October 2015 (1 page) |
3 November 2015 | Appointment of Miss Rachael Mary Jolley as a director on 1 February 2015 (2 pages) |
14 September 2015 | Registered office address changed from C/O Garbutt & Elliott Arabesque House Monks Cross Drive Huntington York YO32 9GW to 2 Garden Close Sherburn in Elmet Leeds LS25 6NN on 14 September 2015 (1 page) |
14 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
14 September 2015 | Registered office address changed from C/O Garbutt & Elliott Arabesque House Monks Cross Drive Huntington York YO32 9GW to 2 Garden Close Sherburn in Elmet Leeds LS25 6NN on 14 September 2015 (1 page) |
9 March 2015 | Company name changed 4 the 2 LIMITED\certificate issued on 09/03/15
|
9 March 2015 | Company name changed 4 the 2 LIMITED\certificate issued on 09/03/15
|
8 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
26 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
26 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Mr Simon David Hall on 20 July 2013 (2 pages) |
6 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Mr Simon David Hall on 20 July 2013 (2 pages) |
13 May 2013 | Registered office address changed from 10 Hillside Gardens Langtoft Driffield North Humberside YO25 3TZ United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 10 Hillside Gardens Langtoft Driffield North Humberside YO25 3TZ United Kingdom on 13 May 2013 (1 page) |
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|