Sheffield
S10 2NH
Director Name | Mr Roger John Lee Hewish |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clarkegrove Road Sheffield S10 2NH |
Registered Address | 51 Clarkegrove Road Sheffield S10 2NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Timothy Maxwell Keiser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,578 |
Cash | £104,475 |
Current Liabilities | £119,651 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2018 | Application to strike the company off the register (1 page) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
28 May 2015 | Termination of appointment of Roger John Lee Hewish as a director on 1 January 2015 (1 page) |
28 May 2015 | Termination of appointment of Roger John Lee Hewish as a director on 1 January 2015 (1 page) |
28 May 2015 | Termination of appointment of Roger John Lee Hewish as a director on 1 January 2015 (1 page) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
2 July 2013 | Registered office address changed from Bridgeman House Suite 9 54 Broadwick Street London W1F 7AH United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Bridgeman House Suite 9 54 Broadwick Street London W1F 7AH United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Appointment of Mr John Roddison as a director (2 pages) |
2 July 2013 | Registered office address changed from Bridgeman House Suite 9 54 Broadwick Street London W1F 7AH United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Appointment of Mr John Roddison as a director (2 pages) |
19 June 2013 | Incorporation
|
19 June 2013 | Incorporation
|