Nether Poppleton
York
YO26 6RB
Director Name | Mr Maurice James Christopher Camacho |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2014(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 25 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Star Cottage Welham Road Norton Malton North Yorkshire YO17 9DU |
Director Name | Mr Matthew Paul Camacho |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Nightingale Square Balham London SW12 8QJ |
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
25 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
24 September 2018 | Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 24 September 2018 (2 pages) |
21 September 2018 | Resolutions
|
21 September 2018 | Declaration of solvency (5 pages) |
21 September 2018 | Appointment of a voluntary liquidator (3 pages) |
5 March 2018 | Notification of Nigel Ridge as a person with significant control on 6 April 2016 (2 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
5 March 2018 | Notification of Suneil Mahindru as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
11 August 2017 | Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages) |
11 August 2017 | Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages) |
11 August 2017 | Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages) |
11 August 2017 | Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages) |
30 May 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
30 May 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
11 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
9 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
1 April 2014 | Termination of appointment of Matthew Camacho as a director (1 page) |
1 April 2014 | Appointment of Mr Maurice James Christopher Camacho as a director (2 pages) |
1 April 2014 | Termination of appointment of Matthew Camacho as a director (1 page) |
1 April 2014 | Appointment of Mr Maurice James Christopher Camacho as a director (2 pages) |
15 January 2014 | Incorporation (50 pages) |
15 January 2014 | Incorporation (50 pages) |