Wakefield
WF2 9SR
Director Name | Mr Peter Paul Adam |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 April 2017(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 223 Regent Street International House London W1B 2QD |
Director Name | Mr Ash Varley |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 York Street Broadstairs CT10 1PB |
Registered Address | Langham House 148 Westgate Wakefield WF2 9SR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2018 | Voluntary strike-off action has been suspended (1 page) |
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2018 | Application to strike the company off the register (1 page) |
10 September 2018 | Cessation of Ash Varley as a person with significant control on 10 September 2018 (1 page) |
10 September 2018 | Notification of Mandi Czapracka as a person with significant control on 10 September 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
17 August 2018 | Appointment of Ms Mandi Czapracka as a director on 13 August 2018 (2 pages) |
17 August 2018 | Termination of appointment of Ash Varley as a director on 13 August 2018 (1 page) |
6 March 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
5 February 2018 | Registered office address changed from 148 Westgate Wakefield WF2 9SR England to Langham House 148 Westgate Wakefield WF2 9SR on 5 February 2018 (1 page) |
28 January 2018 | Registered office address changed from Langham House 148 Westgate (148) Wakefield WF2 9SR to 148 Westgate Wakefield WF2 9SR on 28 January 2018 (1 page) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (3 pages) |
9 November 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
26 October 2017 | Registered office address changed from 22 York Street Broadstairs CT10 1PB England to Langham House 148 Westgate (148) Wakefield WF2 9SR on 26 October 2017 (2 pages) |
26 October 2017 | Registered office address changed from 22 York Street Broadstairs CT10 1PB England to Langham House 148 Westgate (148) Wakefield WF2 9SR on 26 October 2017 (2 pages) |
1 August 2017 | Notification of Ash Varley as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Cessation of Peter Paul Adam as a person with significant control on 31 July 2017 (1 page) |
1 August 2017 | Cessation of Peter Paul Adam as a person with significant control on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Peter Paul Adam as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Ash Varley as a director on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Ash Varley as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Peter Paul Adam as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Ash Varley as a director on 1 August 2017 (2 pages) |
1 August 2017 | Cessation of Peter Paul Adam as a person with significant control on 1 August 2017 (1 page) |
3 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
18 April 2017 | Appointment of Mr Peter Paul Adam as a director on 5 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Peter Paul Adam as a director on 5 April 2017 (2 pages) |
15 September 2016 | Termination of appointment of Peter Paul Adam as a director on 14 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Peter Paul Adam as a director on 14 September 2016 (1 page) |
31 August 2016 | Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF United Kingdom to 22 York Street Broadstairs CT10 1PB on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF United Kingdom to 22 York Street Broadstairs CT10 1PB on 31 August 2016 (1 page) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
24 August 2015 | Incorporation Statement of capital on 2015-08-24
|
24 August 2015 | Incorporation Statement of capital on 2015-08-24
|