Doncaster
South Yorkshire
DN1 2HS
Director Name | Mr Peter Paul Adam |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 19 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 223 Regent Street London W1B 2QD |
Director Name | Mr Mark Morris |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 April 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 18 Thorne Road Doncaster South Yorkshire DN1 2HS |
Director Name | Mr John Pratt |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 April 2016) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 196 High Road London N22 8HH |
Registered Address | 18 Thorne Road Doncaster South Yorkshire DN1 2HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 60 other UK companies use this postal address |
10 at £1 | Share Broker LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Registered office address changed from 196 High Road London N22 8HH England to 18 Thorne Road Doncaster South Yorkshire DN1 2HS on 20 April 2016 (1 page) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Termination of appointment of Mark Morris as a director on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of John Pratt as a director on 20 April 2016 (1 page) |
20 April 2016 | Appointment of Mark William Grainger as a director on 20 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Mark Morris as a director on 20 April 2016 (1 page) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Appointment of Mark William Grainger as a director on 20 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of John Pratt as a director on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from 196 High Road London N22 8HH England to 18 Thorne Road Doncaster South Yorkshire DN1 2HS on 20 April 2016 (1 page) |
1 March 2016 | Appointment of Mr John Pratt as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr John Pratt as a director on 1 March 2016 (2 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 February 2016 | Appointment of Mr Mark Morris as a director on 3 November 2015 (2 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 February 2016 | Appointment of Mr Mark Morris as a director on 3 November 2015 (2 pages) |
3 November 2015 | Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB England to 196 High Road London N22 8HH on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB England to 196 High Road London N22 8HH on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Peter Paul Adam as a director on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Peter Paul Adam as a director on 3 November 2015 (1 page) |
7 September 2015 | Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 7 September 2015 (1 page) |
12 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|