Hull
Humberside
HU6 7RA
Director Name | Mr Tony Sing |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 January 2024(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Developer |
Country of Residence | England |
Correspondence Address | 20 20 Pearson Avenue Beverley Road Hull East Yorkshire HU5 2SX |
Director Name | Mr Robert Waverley Smallbone |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 December 2017(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cottingham Road Hull Humberside HU6 7RA |
Director Name | Mr Stephen Philip Mason |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cottingham Road Hull Humberside HU6 7RA |
Director Name | Mrs Elizabeth Ward |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(same day as company formation) |
Role | Property Investor |
Country of Residence | GB |
Correspondence Address | 28 Cottingham Road Hull Humberside HU6 7RA |
Director Name | Ms Miroslawa Sieradzka |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 31 January 2019(1 year, 1 month after company formation) |
Appointment Duration | 2 months (resigned 06 April 2019) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 28 Cottingham Road Hull Humberside HU6 7RA |
Director Name | Ms Miroslawa Sieradzka |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 28 July 2019(1 year, 7 months after company formation) |
Appointment Duration | 1 day (resigned 29 July 2019) |
Role | Lettings Agent |
Country of Residence | England |
Correspondence Address | 28 Cottingham Road Hull HU6 7RA |
Director Name | Mr Dean Paul Rodnicki |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2022(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 January 2024) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 20 20 Pearson Avenue Beverley Road Hull East Yorkshire HU5 2SX |
Registered Address | 20 20 Pearson Avenue Beverley Road Hull East Yorkshire HU5 2SX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Avenue |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 24 March 2023 (overdue) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2022 | Confirmation statement made on 10 March 2022 with updates (4 pages) |
10 March 2022 | Registered office address changed from 28 Cottingham Road Hull Humberside HU6 7RA United Kingdom to 20 20 Pearson Avenue Beverley Road Hull East Yorkshire HU5 2SX on 10 March 2022 (1 page) |
10 March 2022 | Termination of appointment of Stephen Philip Mason as a director on 10 March 2022 (1 page) |
10 March 2022 | Cessation of Stephen Philip Mason as a person with significant control on 10 March 2022 (1 page) |
10 March 2022 | Notification of Dean Rodnicki as a person with significant control on 10 March 2022 (2 pages) |
10 March 2022 | Appointment of Mr Dean Paul Rodnicki as a director on 10 March 2022 (2 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
13 June 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 April 2021 | Compulsory strike-off action has been suspended (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
23 January 2020 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
6 November 2019 | Cessation of Miroslawa Sieradzka as a person with significant control on 29 July 2019 (1 page) |
6 November 2019 | Appointment of Mr Stephen Philip Mason as a director on 1 November 2019 (2 pages) |
6 November 2019 | Notification of Stephen Philip Mason as a person with significant control on 6 November 2019 (2 pages) |
6 November 2019 | Termination of appointment of Miroslawa Sieradzka as a director on 29 July 2019 (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2019 | Notification of Miroslawa Sieradzka as a person with significant control on 28 July 2019 (2 pages) |
28 July 2019 | Cessation of Steve Mason as a person with significant control on 28 July 2019 (1 page) |
28 July 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
28 July 2019 | Termination of appointment of Stephen Mason as a director on 28 July 2019 (1 page) |
28 July 2019 | Appointment of Ms Miroslawa Sieradzka as a director on 28 July 2019 (2 pages) |
28 May 2019 | Director's details changed for Mr Steve Mason on 28 May 2019 (2 pages) |
6 April 2019 | Termination of appointment of Miroslawa Sieradzka as a director on 6 April 2019 (1 page) |
31 January 2019 | Appointment of Ms Miroslawa Sieradzka as a director on 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 4 December 2018 with updates (5 pages) |
31 January 2019 | Termination of appointment of Elizabeth Ward as a director on 31 January 2019 (1 page) |
31 January 2019 | Cessation of Elizabeth Ward as a person with significant control on 31 January 2019 (1 page) |
23 January 2019 | Cessation of Robert Waverley Smallbone as a person with significant control on 10 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Robert Waverley Smallbone as a director on 10 July 2018 (1 page) |
17 July 2018 | Cancellation of shares. Statement of capital on 9 July 2018
|
5 December 2017 | Incorporation Statement of capital on 2017-12-05
|
5 December 2017 | Incorporation Statement of capital on 2017-12-05
|