Hull
HU5 4ED
Director Name | Mrs Emma Louise Gaisie-Amoah |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2023(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Catering Assistant |
Country of Residence | England |
Correspondence Address | 394 Chanterlands Avenue Hull HU5 4ED |
Director Name | Dr Antoinette Petronella Maria Velenturf |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 16 60 Mill Lane Beverley East Riding Of Yorkshire HU17 9AY |
Director Name | Matthew Neil Turnbull |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corporation Farm Cottage Weel Road Tickton Beverley E. Riding HU17 9RY |
Director Name | Ben Munro |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 St. Martins Road Thorngumbald East Riding Of Yorkshire HU12 9PL |
Director Name | Mr Ben Alan Allwood |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Queens Gardens Hornsea HU18 1AU |
Director Name | Laura Anne Ryan |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Minster Moorgate Beverley East Riding Of Yorkshire HU17 8HP |
Director Name | Philip Millington |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Ella Street Hull East Yorkshire HU5 3AX |
Director Name | Mr Ike Howard Moses |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 February 2019(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2023) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 7 Ash Close Beverley HU17 9RA |
Registered Address | 394 Chanterlands Avenue Hull HU5 4ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
15 December 2023 | Termination of appointment of Ike Howard Moses as a director on 6 December 2023 (1 page) |
4 September 2023 | Appointment of Mrs Emma Louise Gaisie-Amoah as a director on 25 August 2023 (2 pages) |
19 April 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
15 March 2023 | Director's details changed for Mr Reginald Obed Gaisie-Amoah on 15 March 2023 (2 pages) |
18 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 April 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 January 2022 | Director's details changed for Mr Reginald Obed Gaisie-Amoah on 15 January 2022 (2 pages) |
9 January 2022 | Cessation of Ike Howard Moses as a person with significant control on 4 January 2022 (1 page) |
9 January 2022 | Notification of Reginald Obed Gaisie-Amoah as a person with significant control on 4 January 2022 (2 pages) |
9 January 2022 | Registered office address changed from 7 Ash Close Ash Close Beverley HU17 9RA England to 394 Chanterlands Avenue Hull HU5 4ED on 9 January 2022 (1 page) |
1 June 2021 | Registered office address changed from 117 Blenheim Street Hull HU5 3PR England to 7 Ash Close Ash Close Beverley HU17 9RA on 1 June 2021 (1 page) |
1 June 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 July 2020 | Director's details changed for Mr Reginald Pedro Gaisie-Amoah on 1 July 2020 (2 pages) |
24 June 2020 | Director's details changed for Mr Reginald Obed Gaisie-Amoah on 24 June 2020 (2 pages) |
12 June 2020 | Appointment of Mr Reginald Obed Gaisie-Amoah as a director on 1 June 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
10 November 2019 | Termination of appointment of Ben Alan Allwood as a director on 9 November 2019 (1 page) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
29 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2019 | Amended micro company accounts made up to 31 March 2018 (3 pages) |
3 April 2019 | Notification of Ike Howard Moses as a person with significant control on 17 March 2019 (2 pages) |
3 April 2019 | Cessation of Ben Alan Allwood as a person with significant control on 17 March 2019 (1 page) |
3 April 2019 | Registered office address changed from 33 Ingland Court Holmpton Grove Hull HU9 5SQ to 117 Blenheim Street Hull HU5 3PR on 3 April 2019 (1 page) |
22 February 2019 | Change of details for Mr Ben Alan Allwood as a person with significant control on 16 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Philip Millington as a director on 21 February 2019 (1 page) |
20 February 2019 | Change of details for Mr Ben Alan Allwood as a person with significant control on 16 January 2019 (2 pages) |
20 February 2019 | Director's details changed for Mr Ben Alan Allwood on 16 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Ike Howard Moses as a director on 11 February 2019 (2 pages) |
13 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
5 June 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
5 June 2018 | Termination of appointment of Laura Anne Ryan as a director on 3 June 2018 (1 page) |
5 June 2018 | Termination of appointment of Ben Munro as a director on 3 June 2018 (1 page) |
10 May 2018 | Appointment of Philip Millington as a director on 2 May 2018 (2 pages) |
15 March 2018 | Micro company accounts made up to 31 March 2017 (1 page) |
14 May 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
14 May 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
11 November 2016 | Termination of appointment of Matthew Neil Turnbull as a director on 31 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Matthew Neil Turnbull as a director on 31 October 2016 (2 pages) |
24 October 2016 | Appointment of Laura Anne Ryan as a director on 27 September 2016 (3 pages) |
24 October 2016 | Appointment of Laura Anne Ryan as a director on 27 September 2016 (3 pages) |
20 September 2016 | Termination of appointment of Antoinette Petronella Maria Velenturf as a director on 9 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Antoinette Petronella Maria Velenturf as a director on 9 September 2016 (2 pages) |
9 March 2016 | Incorporation (32 pages) |
9 March 2016 | Incorporation (32 pages) |