Selby
YO8 6PA
Director Name | Mr Waris Khan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | theranchscotland.co.uk |
---|
Registered Address | The Ranch Caravan Park Cliffe Common Selby YO8 6PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Cliffe |
Ward | Derwent |
1 at £1 | J. Finney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,907 |
Cash | £19,340 |
Current Liabilities | £7,223 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
24 March 2014 | Company name changed imagine base LTD\certificate issued on 24/03/14
|
24 March 2014 | Company name changed imagine base LTD\certificate issued on 24/03/14
|
12 March 2014 | Appointment of Mrs Jade Finney as a director (2 pages) |
12 March 2014 | Appointment of Mrs Jade Finney as a director (2 pages) |
12 March 2014 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 12 March 2014 (1 page) |
11 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
11 March 2014 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
11 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
11 March 2014 | Termination of appointment of Waris Khan as a director (1 page) |
11 March 2014 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
11 March 2014 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
11 March 2014 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
11 March 2014 | Termination of appointment of Waris Khan as a director (1 page) |
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|