Huntington
York
YO32 9QA
Secretary Name | Michael Morris Baumber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 3 months (closed 12 December 2017) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 548 Huntington Road Huntington York YO32 9QA |
Director Name | Kim Morris Baumber |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 May 2010) |
Role | Financial Advisor |
Correspondence Address | Granary Hall Clark Common Farm Everingham York YO42 4LQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Summitt House 13 High Street Wanstead London E11 2AA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
2 at £1 | Michael Morris Baumber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,387 |
Current Liabilities | £41,119 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2017 | Application to strike the company off the register (3 pages) |
28 July 2017 | Application to strike the company off the register (3 pages) |
16 November 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-11-16
|
16 November 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-11-16
|
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | Compulsory strike-off action has been suspended (1 page) |
21 August 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2011 | Secretary's details changed for Michael Morris Baumber on 2 September 2010 (2 pages) |
6 October 2011 | Director's details changed for Michael Morris Baumber on 2 September 2010 (2 pages) |
6 October 2011 | Secretary's details changed for Michael Morris Baumber on 2 September 2010 (2 pages) |
6 October 2011 | Director's details changed for Michael Morris Baumber on 2 September 2010 (2 pages) |
6 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Director's details changed for Michael Morris Baumber on 2 September 2010 (2 pages) |
6 October 2011 | Secretary's details changed for Michael Morris Baumber on 2 September 2010 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 October 2010 | Director's details changed for Michael Morris Baumber on 31 July 2010 (2 pages) |
19 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Michael Morris Baumber on 31 July 2010 (2 pages) |
23 June 2010 | Termination of appointment of Kim Morris Baumber as a director (1 page) |
23 June 2010 | Termination of appointment of Kim Morris Baumber as a director (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
8 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
8 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
30 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
30 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
15 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (2 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (2 pages) |
14 November 2003 | Return made up to 31/07/03; full list of members (7 pages) |
14 November 2003 | Return made up to 31/07/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
10 September 2002 | Return made up to 31/07/02; full list of members
|
10 September 2002 | Return made up to 31/07/02; full list of members
|
23 August 2001 | Ad 15/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 August 2001 | Ad 15/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page) |
14 August 2001 | Director resigned (1 page) |
31 July 2001 | Incorporation (11 pages) |
31 July 2001 | Incorporation (11 pages) |