Imperial Way
Watford
Herts
WD24 4YY
Director Name | Mr Benjamin John Yates |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2017(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 July 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 27 Anderson Street Wakefield WF2 9QT |
Director Name | Richard Andrew Perry |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 31603 N 20 Ave Phoenix Arizona 85085 |
Director Name | Mr Jason Randal Hope |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2014(2 months after company formation) |
Appointment Duration | 12 months (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Office 3, Unit R1 Penfold Trading Estate Imperial Way Watford Herts WD24 4YY |
Registered Address | 27 Anderson Street Wakefield WF2 9QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
1 at £1 | Perry Richard Andrew 100.00% Ordinary |
---|
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
---|---|
24 January 2017 | Termination of appointment of Richard Andrew Perry as a director on 24 January 2017 (1 page) |
24 January 2017 | Appointment of Mr Benjamin John Yates as a director on 24 January 2017 (2 pages) |
24 January 2017 | Registered office address changed from Flat 2 1 Sadler Street Wells BA5 2RR England to 27 Anderson Street Wakefield WF2 9QT on 24 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
16 January 2017 | Registered office address changed from Office 3, Unit R1 Penfold Trading Estate Imperial Way Watford Herts WD24 4YY to Flat 2 1 Sadler Street Wells BA5 2RR on 16 January 2017 (1 page) |
13 January 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
12 January 2015 | Appointment of Richard Andrew Perry as a director on 9 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Jason Randal Hope as a director on 9 January 2015 (1 page) |
12 January 2015 | Appointment of Richard Andrew Perry as a director on 9 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Jason Randal Hope as a director on 9 January 2015 (1 page) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
26 November 2014 | Accounts for a dormant company made up to 26 November 2014 (2 pages) |
26 November 2014 | Registered office address changed from 137 Abbots Road Abbots Langley Hertfordshire WD5 0BJ United Kingdom to Office 3, Unit R1 Penfold Trading Estate Imperial Way Watford Herts WD24 4YY on 26 November 2014 (1 page) |
13 January 2014 | Appointment of Jason Hope as a director (2 pages) |
10 January 2014 | Termination of appointment of Richard Perry as a director (1 page) |
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|