Harrogate
North Yorkshire
HG1 5PR
Director Name | Mr Martyn Geoffrey Paul |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2013(same day as company formation) |
Role | MD |
Country of Residence | England |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Website | www.147marketing.com |
---|
Registered Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Martyn Paul 75.00% Ordinary |
---|---|
25 at £1 | Jane Paul 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185 |
Cash | £1,683 |
Current Liabilities | £11,498 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2022 | Application to strike the company off the register (1 page) |
4 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
17 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
16 December 2014 | Director's details changed for Mrs Jane Paul on 30 June 2014 (2 pages) |
16 December 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Martyn Geoffrey Paul on 30 June 2014 (2 pages) |
16 December 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 16 December 2014 (1 page) |
16 December 2014 | Director's details changed for Mrs Jane Paul on 30 June 2014 (2 pages) |
16 December 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 16 December 2014 (1 page) |
16 December 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Martyn Geoffrey Paul on 30 June 2014 (2 pages) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | Incorporation Statement of capital on 2013-07-05
|
5 July 2013 | Incorporation Statement of capital on 2013-07-05
|