York
YO1 8RA
Director Name | Mr Paul James Belson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 November 2018(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 May 2022) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 75 Abbey Gardens Upper Woolhampton Reading Berkshire RG7 5TZ |
Director Name | Mr Graeme Muncey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 November 2018(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 May 2022) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 18 Ferndale Avenue Chertsey Surrey KT16 9RB |
Director Name | Mr Stephen John Perry |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2018(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 York Road Acomb York North Yorkshire YO24 4LZ |
Registered Address | Suite 6,3 New Street York YO1 8RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2022 | Application to strike the company off the register (2 pages) |
2 May 2021 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
2 May 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
22 March 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
5 February 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
12 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
21 June 2019 | Registered office address changed from 34a Hurlingham Court Ranelagh Gardens London SW6 3UW United Kingdom to Suite 6,3 New Street York YO1 8RA on 21 June 2019 (1 page) |
29 January 2019 | Confirmation statement made on 29 January 2019 with updates (5 pages) |
28 January 2019 | Notification of Paul James Belson as a person with significant control on 17 November 2018 (2 pages) |
28 January 2019 | Cessation of Anthony Day as a person with significant control on 17 November 2018 (1 page) |
28 January 2019 | Notification of Anthony Day as a person with significant control on 17 November 2018 (2 pages) |
28 January 2019 | Notification of Graeme Muncey as a person with significant control on 17 November 2018 (2 pages) |
28 January 2019 | Notification of Stephen John Perry as a person with significant control on 17 November 2018 (2 pages) |
17 November 2018 | Appointment of Mr Paul James Belson as a director on 17 November 2018 (2 pages) |
17 November 2018 | Statement of capital following an allotment of shares on 17 November 2018
|
17 November 2018 | Appointment of Mr Stephen John Perry as a director on 17 November 2018 (2 pages) |
17 November 2018 | Appointment of Mr Graeme Muncey as a director on 17 November 2018 (2 pages) |
17 November 2018 | Statement of capital following an allotment of shares on 17 November 2018
|
17 November 2018 | Statement of capital following an allotment of shares on 17 November 2018
|
23 April 2018 | Incorporation Statement of capital on 2018-04-23
|