Blossom Street
York
North Yorkshire
YO24 1AH
Director Name | Robert Edward Uridge |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St. Marys Court Blossom Street York North Yorkshire YO24 1AH |
Registered Address | 4 St. Marys Court Blossom Street York North Yorkshire YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
1 at £1 | Hector Amado Sanchez Salgado 50.00% Ordinary |
---|---|
1 at £1 | Robert Uridge 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Application to strike the company off the register (3 pages) |
30 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Director's details changed for Mr Hector Amado Sanchez on 10 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Hector Amado Sanchez on 10 May 2013 (2 pages) |
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|