London
EC1V 4PW
Director Name | Mr Christopher Malcolm Gates |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Role | Retail Bank Collections |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Darren James Shaw |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Secretary Name | Mr Darren James Shaw |
---|---|
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Ms Nicola Ann Cosham |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 August 2015) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 152 Winchester Road Urmston Urmston Manchester Lancs M41 0UN |
Registered Address | 12 Granby Road Harrogate HG1 4ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 December 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
26 January 2017 | Liquidators' statement of receipts and payments to 16 November 2016 (9 pages) |
26 January 2017 | Liquidators' statement of receipts and payments to 16 November 2016 (9 pages) |
3 December 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 12 Granby Road Harrogate HG1 4st on 3 December 2015 (2 pages) |
3 December 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 12 Granby Road Harrogate HG1 4st on 3 December 2015 (2 pages) |
2 December 2015 | Appointment of a voluntary liquidator (1 page) |
2 December 2015 | Resolutions
|
2 December 2015 | Statement of affairs with form 4.19 (5 pages) |
2 December 2015 | Statement of affairs with form 4.19 (5 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Appointment of a voluntary liquidator (1 page) |
12 October 2015 | Appointment of Mr Darren James Shaw as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Darren James Shaw as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Darren James Shaw as a director on 1 October 2015 (2 pages) |
1 September 2015 | Termination of appointment of Darren James Shaw as a secretary on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Darren James Shaw as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Darren James Shaw as a secretary on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Darren James Shaw as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Darren James Shaw as a secretary on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Darren James Shaw as a director on 1 September 2015 (1 page) |
18 August 2015 | Termination of appointment of Nicola Ann Cosham as a director on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Nicola Ann Cosham as a director on 18 August 2015 (1 page) |
19 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
3 March 2015 | Termination of appointment of Christopher Malcolm Gates as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Christopher Malcolm Gates as a director on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Ms Nicola Ann Cosham as a director on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Christopher Malcolm Gates as a director on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Ms Nicola Ann Cosham as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Ms Nicola Ann Cosham as a director on 3 March 2015 (2 pages) |
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|