Scarborough
North Yorkshire
YO11 2DR
Director Name | Mr Tamby Seeneevassen |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Mauritian |
Status | Closed |
Appointed | 22 February 2015(6 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hexon Limited 22 Meadowfield Road Bridlington East Riding Of Yorkshire YO15 3LD |
Website | www.ablenursesrecruitment.com |
---|
Registered Address | 1 Cromwell Road Scarborough North Yorkshire YO11 2DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Ramshill |
Built Up Area | Scarborough |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
7 March 2017 | Registered office address changed from Queen Margaret's 19 Filey Road Scarborough North Yorkshire YO11 2SE United Kingdom to 1 Cromwell Road Scarborough North Yorkshire YO11 2DR on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from Queen Margaret's 19 Filey Road Scarborough North Yorkshire YO11 2SE United Kingdom to 1 Cromwell Road Scarborough North Yorkshire YO11 2DR on 7 March 2017 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
15 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
13 March 2016 | Company name changed able nurses LIMITED\certificate issued on 13/03/16
|
13 March 2016 | Company name changed able nurses LIMITED\certificate issued on 13/03/16
|
1 March 2016 | Change of name notice (2 pages) |
1 March 2016 | Change of name notice (2 pages) |
24 February 2015 | Registered office address changed from 19 Filey Road Scarborough North Yorkshire YO11 2SE United Kingdom to Queen Margaret's 19 Filey Road Scarborough North Yorkshire YO11 2SE on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 19 Filey Road Scarborough North Yorkshire YO11 2SE United Kingdom to Queen Margaret's 19 Filey Road Scarborough North Yorkshire YO11 2SE on 24 February 2015 (1 page) |
22 February 2015 | Appointment of Mr Tamby Seeneevassen as a director on 22 February 2015 (2 pages) |
22 February 2015 | Appointment of Mr Tamby Seeneevassen as a director on 22 February 2015 (2 pages) |
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|