Nether Poppleton
York
North Yorkshire
YO26 6RB
Director Name | Miss Jacinta Maddison |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Charlotte Street London W1T 4PZ |
Telephone | 020 76369310 |
---|---|
Telephone region | London |
Registered Address | Westminster Business Park 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
5 at £20 | Jacinta Maddison 50.00% Ordinary |
---|---|
5 at £20 | Michael Benson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,427 |
Current Liabilities | £152,200 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
24 April 2014 | Delivered on: 25 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
15 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
14 September 2018 | Registered office address changed from Flat 1 4 Mattock Lane London W5 5BG England to Westminster Business Park 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB on 14 September 2018 (2 pages) |
12 September 2018 | Resolutions
|
12 September 2018 | Statement of affairs (10 pages) |
12 September 2018 | Appointment of a voluntary liquidator (2 pages) |
6 February 2018 | Registered office address changed from C/O Bobo Social 95 Charlotte Street London W1T 4PZ to Flat 1 4 Mattock Lane London W5 5BG on 6 February 2018 (1 page) |
17 November 2017 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
17 November 2017 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
31 July 2017 | Cessation of Jacinta Maddison as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
31 July 2017 | Cessation of Jacinta Maddison as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
22 May 2017 | Termination of appointment of Jacinta Maddison as a director on 1 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Jacinta Maddison as a director on 1 May 2017 (1 page) |
4 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
21 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
25 June 2014 | Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
25 June 2014 | Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
14 May 2014 | Registered office address changed from 5 Blagrove Road London W10 5TQ England on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 5 Blagrove Road London W10 5TQ England on 14 May 2014 (1 page) |
25 April 2014 | Registration of charge 086226910001
|
25 April 2014 | Registration of charge 086226910001
|
24 July 2013 | Incorporation
|
24 July 2013 | Incorporation
|