Adwick Le Street
Doncaster
DN6 7AG
Director Name | Mr Subramaniam Ketheeswaran |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Mill Lane Adwick Le Street Doncaster DN6 7AG |
Website | www.luckythree.co.uk |
---|
Registered Address | Flat 2 Mill Lane Adwick Le Street Doncaster DN6 7AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Adwick le Street & Carcroft |
Built Up Area | Adwick le Street |
2 at £1 | Rupika Jegatheeswaran 100.00% Ordinary |
---|
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2017 | Application to strike the company off the register (2 pages) |
2 November 2017 | Application to strike the company off the register (2 pages) |
31 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
22 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
26 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
18 March 2015 | Termination of appointment of Subramaniam Ketheeswaran as a director on 15 March 2015 (1 page) |
18 March 2015 | Director's details changed for Mrs Rupika Jegatheeswaran on 15 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Subramaniam Ketheeswaran as a director on 15 March 2015 (1 page) |
18 March 2015 | Director's details changed for Mrs Rupika Jegatheeswaran on 15 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
24 February 2015 | Appointment of Mrs Rupika Jegatheeswaran as a director on 20 February 2015 (2 pages) |
24 February 2015 | Appointment of Mrs Rupika Jegatheeswaran as a director on 20 February 2015 (2 pages) |
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|