Hessle
East Yorkshire
HU13 0DZ
Director Name | Mr Sam Peter Latus |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2015(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Mr Benjamin Davis-Rice |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Manor Road Kemp Road Swanland North Ferriby East Yorkshire HU14 3PB |
Registered Address | Suite 1 The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2018 | Application to strike the company off the register (3 pages) |
21 December 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
21 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
21 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
21 December 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
15 March 2016 | Resolutions
|
15 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
15 March 2016 | Change of share class name or designation (1 page) |
15 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
15 March 2016 | Resolutions
|
15 March 2016 | Change of share class name or designation (1 page) |
9 February 2016 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2016 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
23 December 2015 | Termination of appointment of Benjamin Davis-Rice as a director on 19 August 2015 (1 page) |
23 December 2015 | Termination of appointment of Benjamin Davis-Rice as a director on 19 August 2015 (1 page) |
21 August 2015 | Appointment of Mr Jack William Latus as a director on 19 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Sam Peter Latus as a director on 19 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Sam Peter Latus as a director on 19 August 2015 (2 pages) |
21 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Appointment of Mr Jack William Latus as a director on 19 August 2015 (2 pages) |
21 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
13 July 2015 | Registered office address changed from C/O Derede Associates Limited Unit 14a, Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom to C/O Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from C/O Derede Associates Limited Unit 14a, Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom to C/O Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 13 July 2015 (1 page) |
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|