Sheffield
S1 2DU
Director Name | Mr Paul Leonard Cooper |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 month (resigned 02 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millhouses Business Centre Abbeydale Road South Sheffield S7 2QN |
Director Name | Mr Paul Leonard Cooper |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 month (resigned 02 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millhouses Business Centre Abbeydale Road South Sheffield S7 2QN |
Website | www.independentexecutives.com |
---|
Registered Address | Omnia One 125 Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
30k at £1 | Robert Cooper 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£86,793 |
Cash | £15 |
Current Liabilities | £114,839 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 February 2015 | Delivered on: 23 February 2015 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2016 | Application to strike the company off the register (3 pages) |
23 June 2016 | Application to strike the company off the register (3 pages) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2015 | Registered office address changed from Millhouses Business Centre Abbeydale Road South Sheffield S7 2QN to Omnia One 125 Queen Street Sheffield S1 2DU on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Millhouses Business Centre Abbeydale Road South Sheffield S7 2QN to Omnia One 125 Queen Street Sheffield S1 2DU on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Millhouses Business Centre Abbeydale Road South Sheffield S7 2QN to Omnia One 125 Queen Street Sheffield S1 2DU on 2 November 2015 (1 page) |
14 July 2015 | Annual return made up to 13 March 2015 with a full list of shareholders (3 pages) |
14 July 2015 | Annual return made up to 13 March 2015 with a full list of shareholders (3 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
2 April 2015 | Termination of appointment of Paul Leonard Cooper as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Paul Leonard Cooper as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Paul Leonard Cooper as a director on 2 April 2015 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 March 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to Millhouses Business Centre Abbeydale Road South Sheffield S7 2QN on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to Millhouses Business Centre Abbeydale Road South Sheffield S7 2QN on 12 March 2015 (1 page) |
25 February 2015 | Appointment of Mr Paul Leonard Cooper as a director on 25 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Paul Leonard Cooper as a director on 25 February 2015 (2 pages) |
23 February 2015 | Registration of charge 084425880001, created on 23 February 2015 (15 pages) |
23 February 2015 | Registration of charge 084425880001, created on 23 February 2015 (15 pages) |
10 February 2015 | Termination of appointment of Paul Leonard Cooper as a director on 2 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Paul Leonard Cooper as a director on 2 February 2015 (1 page) |
10 February 2015 | Appointment of Mr Robert Paul Cooper as a director on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Robert Paul Cooper as a director on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Robert Paul Cooper as a director on 1 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Paul Leonard Cooper as a director on 2 February 2015 (1 page) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
13 March 2013 | Incorporation
|
13 March 2013 | Incorporation
|