York
YO30 4TN
Director Name | Mr Robin Allan |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fanshawe House Pioneer Business Park, Amy Johnson York YO30 4TN |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2016(same day as company formation) |
Correspondence Address | Fanshawe House Amy Johnson Way York YO30 4TN |
Registered Address | York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
24 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2019 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 27 August 2019 (1 page) |
27 August 2019 | Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 27 August 2019 (1 page) |
12 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
11 July 2018 | Appointment of Mr Denis Barekov as a director on 6 June 2018 (2 pages) |
11 July 2018 | Notification of Denis Barekov as a person with significant control on 6 June 2018 (2 pages) |
11 July 2018 | Cessation of Granville John Turner as a person with significant control on 6 June 2018 (1 page) |
11 July 2018 | Termination of appointment of Robin Allan as a director on 6 June 2018 (1 page) |
11 July 2018 | Cessation of James Douglas Turner as a person with significant control on 6 June 2018 (1 page) |
23 January 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
28 November 2017 | Change of details for Mr Granville John Turner as a person with significant control on 26 May 2017 (2 pages) |
28 November 2017 | Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page) |
28 November 2017 | Change of details for Mr James Douglas Turner as a person with significant control on 26 May 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Director's details changed for Mr Robin Allan on 26 May 2017 (2 pages) |
28 November 2017 | Change of details for Mr James Douglas Turner as a person with significant control on 26 May 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Robin Allan on 26 May 2017 (2 pages) |
28 November 2017 | Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Change of details for Mr Granville John Turner as a person with significant control on 26 May 2017 (2 pages) |
26 May 2017 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 26 May 2017 (1 page) |
29 November 2016 | Incorporation Statement of capital on 2016-11-29
|
29 November 2016 | Incorporation Statement of capital on 2016-11-29
|