Skpton
North Yorkshire
BD23 1FJ
Director Name | Mr Peter Nkwo |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23-25 Keighley Road Skpton North Yorkshire BD23 1FJ |
Director Name | Mr Jonathan Nkwo |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23-25 Keighley Road Skpton North Yorkshire BD23 1FJ |
Secretary Name | Mrs Sharon Ward |
---|---|
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Devonshire Street Keighley West Yorkshire BD21 2BH |
Registered Address | 23-25 Keighley Road Skpton North Yorkshire BD23 1FJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
1 at £1 | Johnny Nkwo 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 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) |
21 September 2016 | Registered office address changed from 29 Devonshire Street Keighley West Yorkshire BD21 2BH to 23-25 Keighley Road Skpton North Yorkshire BD23 1FJ on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from 29 Devonshire Street Keighley West Yorkshire BD21 2BH to 23-25 Keighley Road Skpton North Yorkshire BD23 1FJ on 21 September 2016 (1 page) |
22 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
14 January 2015 | Termination of appointment of Sharon Ward as a secretary on 14 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Sharon Ward as a secretary on 14 January 2015 (1 page) |
11 December 2014 | Director's details changed for Mr Johnny Nkwo on 11 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Johnny Nkwo on 11 December 2014 (2 pages) |
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|