Wirral
Merseyside
CH46 3SN
Wales
Director Name | Miss Felicity Sara Lucy Weston |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2013(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 78 Potternewton Lane Chapel Allerton Leeds West Yorkshire LS7 3LW |
Secretary Name | Felicity Weston |
---|---|
Status | Closed |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 78 Potternewton Lane Chapel Allerton Leeds West Yorkshire LS7 3LW |
Registered Address | Flat 4 78 Potternewton Lane Chapel Allerton Leeds West Yorkshire LS7 3LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
1 at £1 | Felicity Weston 50.00% Ordinary A |
---|---|
1 at £1 | Nick Mckinlay 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,572 |
Cash | £189 |
Current Liabilities | £2,592 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
21 May 2016 | Application to strike the company off the register (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
16 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 April 2014 | Secretary's details changed for Felicity Weston on 23 April 2014 (1 page) |
23 April 2014 | Director's details changed for Felicity Weston on 23 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Felicity Weston on 23 April 2014 (2 pages) |
23 April 2014 | Registered office address changed from 15 the Beeches Wirral Merseyside Merseyside CH46 3SN on 23 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Felicity Weston on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 15 the Beeches Wirral Merseyside Merseyside CH46 3SN on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
25 January 2013 | Incorporation (24 pages) |
25 January 2013 | Incorporation (24 pages) |