Hull
HU7 4PG
Director Name | Miss Lechelle Ann Allen |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2020(2 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 23 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 579 Spring Bank West Hull HU3 6LD |
Director Name | Ms Marcel Khan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Spring Gardens Hull HU4 7QG |
Director Name | Miss Anne-Marie Lucas |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cundall Close Hull HU9 3AL |
Director Name | Ms Julie Saunders |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Beckington Close Hull HU8 9QF |
Director Name | Ms Louise Smallwood |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(same day as company formation) |
Role | Company Diretor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sutton House Road Hull HU8 0NL |
Director Name | Ms Amy Rebekah Lowsley |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 September 2019) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 79 Logan Close Hull HU7 4PG |
Registered Address | 579 Spring Bank West Hull HU3 6LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Newington |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
23 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2022 | Registered office address changed from 52 Beverley Road Hull HU3 1YE England to 579 Spring Bank West Hull HU3 6LD on 29 March 2022 (1 page) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
18 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
18 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
27 July 2020 | Appointment of Miss Lechelle Ann Allen as a director on 27 July 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
13 November 2019 | Registered office address changed from 79 Logan Close Hull HU7 4PG United Kingdom to 52 Beverley Road Hull HU3 1YE on 13 November 2019 (1 page) |
9 October 2019 | Termination of appointment of Julie Saunders as a director on 9 October 2019 (1 page) |
9 October 2019 | Cessation of Julie Saunders as a person with significant control on 9 October 2019 (1 page) |
3 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
16 September 2019 | Cessation of Amy Rebekah Lowsley as a person with significant control on 6 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Amy Rebekah Lowsley as a director on 6 September 2019 (1 page) |
19 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
21 January 2019 | Appointment of Ms Amy Rebekah Lowsley as a director on 18 January 2019 (2 pages) |
21 January 2019 | Notification of Amy Rebekah Lowsley as a person with significant control on 18 January 2019 (2 pages) |
17 January 2019 | Cessation of Marcel Khan as a person with significant control on 19 November 2018 (1 page) |
17 January 2019 | Termination of appointment of Anne-Marie Lucas as a director on 16 January 2019 (1 page) |
17 January 2019 | Cessation of Louise Smallwood as a person with significant control on 18 November 2018 (1 page) |
17 January 2019 | Cessation of Anne-Marie Lucas as a person with significant control on 16 January 2019 (1 page) |
3 January 2019 | Termination of appointment of Marcel Khan as a director on 19 November 2018 (1 page) |
19 December 2018 | Termination of appointment of Louise Smallwood as a director on 18 November 2018 (1 page) |
17 January 2018 | Incorporation (31 pages) |
17 January 2018 | Incorporation (31 pages) |