Ashton-Under-Lyne
OL6 8RR
Director Name | Mr Anthony Keith King |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 268 Harrowden Lane Cardington MK44 3ST |
Secretary Name | Mr Anthony Keith King |
---|---|
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 268 Harrowden Lane Cardington MK44 3ST |
Director Name | Mr Tim Poultney |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 25 Rue De Maurcourt Jouy Le Moutier 7971 274462 95280 |
Website | www.excipiens.com |
---|
Registered Address | 12 Nightingale Court Nightingale Close Rotherham S60 2AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Termination of appointment of Tim Poultney as a director on 29 March 2017 (1 page) |
30 March 2017 | Registered office address changed from Unit 13 Shakespeare Industrial Estate Shakespeare Street Watford WD24 5RR to 12 Nightingale Court Nightingale Close Rotherham S60 2AB on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Tim Poultney as a director on 29 March 2017 (1 page) |
30 March 2017 | Registered office address changed from Unit 13 Shakespeare Industrial Estate Shakespeare Street Watford WD24 5RR to 12 Nightingale Court Nightingale Close Rotherham S60 2AB on 30 March 2017 (1 page) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
1 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
14 December 2015 | Termination of appointment of Anthony Keith King as a secretary on 30 November 2015 (1 page) |
14 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Termination of appointment of Anthony Keith King as a director on 30 November 2015 (1 page) |
14 December 2015 | Termination of appointment of Anthony Keith King as a secretary on 30 November 2015 (1 page) |
14 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Registered office address changed from 68-90 Paul Street London EC2A 4NE England to Unit 13 Shakespeare Industrial Estate Shakespeare Street Watford WD24 5RR on 14 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Anthony Keith King as a director on 30 November 2015 (1 page) |
14 December 2015 | Registered office address changed from 68-90 Paul Street London EC2A 4NE England to Unit 13 Shakespeare Industrial Estate Shakespeare Street Watford WD24 5RR on 14 December 2015 (1 page) |
15 April 2015 | Registered office address changed from 268 Harrowden Lane Cardington MK44 3st England to 68-90 Paul Street London EC2A 4NE on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from 268 Harrowden Lane Cardington MK44 3st England to 68-90 Paul Street London EC2A 4NE on 15 April 2015 (1 page) |
14 April 2015 | Appointment of Mr Tim Poultney as a director on 14 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Tim Poultney as a director on 14 April 2015 (2 pages) |
28 November 2014 | Appointment of Mr Bruce Robbins as a director on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Bruce Robbins as a director on 28 November 2014 (2 pages) |
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|