Nether Poppleton
York
YO26 6RB
Director Name | Mr Maurice James Christopher Camacho |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2014(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Star Cottage Welham Road Norton Malton North Yorkshire YO17 9DU |
Director Name | Mr Matthew Paul Camacho |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Nightingale Square Balham London SW12 8QJ |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
33.3k at £1 | Bernard Ahkong 25.00% Ordinary |
---|---|
33.3k at £1 | Matthew Paul Camacho 25.00% Ordinary |
33.3k at £1 | Nigel Ridge 25.00% Ordinary |
33.3k at £1 | Suneil Mahindru 25.00% Ordinary |
1 at £1 | Debbiella Camacho 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,557 |
Cash | £9,052 |
Current Liabilities | £5,342 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
3 October 2017 | Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG to Westminster Business Centre Nether Poppleton York YO26 6RB on 3 October 2017 (2 pages) |
3 October 2017 | Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG to Westminster Business Centre Nether Poppleton York YO26 6RB on 3 October 2017 (2 pages) |
28 September 2017 | Appointment of a voluntary liquidator (1 page) |
28 September 2017 | Appointment of a voluntary liquidator (1 page) |
28 September 2017 | Resolutions
|
28 September 2017 | Declaration of solvency (4 pages) |
28 September 2017 | Declaration of solvency (4 pages) |
28 September 2017 | Resolutions
|
11 August 2017 | Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages) |
11 August 2017 | Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages) |
11 August 2017 | Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages) |
11 August 2017 | Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
29 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 April 2014 | Termination of appointment of Matthew Camacho as a director (1 page) |
1 April 2014 | Appointment of Mr Maurice James Christopher Camacho as a director (2 pages) |
1 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Appointment of Mr Maurice James Christopher Camacho as a director (2 pages) |
1 April 2014 | Termination of appointment of Matthew Camacho as a director (1 page) |
1 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
13 August 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
18 February 2013 | Incorporation (47 pages) |
18 February 2013 | Incorporation (47 pages) |