Sheffield
S2 4DH
Director Name | Marion Black |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove London N12 0DR |
Registered Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Michael Bullas 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2020 | Application to strike the company off the register (3 pages) |
10 March 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
3 August 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
8 August 2017 | Cessation of Michael Neville Bulla as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Cessation of Michael Neville Bullas as a person with significant control on 11 August 2016 (1 page) |
8 August 2017 | Notification of London Clapham Investments & Developments Ltd as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
8 August 2017 | Notification of London Clapham Investments & Developments Ltd as a person with significant control on 11 August 2016 (1 page) |
7 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
7 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
10 March 2016 | Registered office address changed from 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016 (1 page) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Appointment of Mr Michael Neville Bullas as a director on 16 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Marion Black as a director on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 87 Trippet Lane Sheffield S1 4EL on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 87 Trippet Lane Sheffield S1 4EL on 16 July 2015 (1 page) |
16 July 2015 | Appointment of Mr Michael Neville Bullas as a director on 16 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Marion Black as a director on 16 July 2015 (1 page) |
8 July 2015 | Incorporation Statement of capital on 2015-07-08
|
8 July 2015 | Incorporation Statement of capital on 2015-07-08
|