Bubwith
York
North Yorkshire
YO8 6DP
Director Name | Thomas Leo Wexler |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(9 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (closed 16 February 2021) |
Role | New Media Technology |
Country of Residence | United Kingdom |
Correspondence Address | 12a The Drive Coulsdon Surrey CR5 2BL |
Secretary Name | Thomas Leo Wexler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(9 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (closed 16 February 2021) |
Role | New Media Technology |
Country of Residence | United Kingdom |
Correspondence Address | 12a The Drive Coulsdon Surrey CR5 2BL |
Secretary Name | Gillian Elizabeth Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Granary Court Main St Heslington York YO10 5JU |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
50 at £1 | Christopher John Monkman 25.00% Ordinary |
---|---|
50 at £1 | Christopher John Monkman 25.00% Ordinary B |
50 at £1 | Gillian Elizabeth Greaves 25.00% Ordinary B |
50 at £1 | Thomas Leo Wexler 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,070 |
Cash | £1,961 |
Current Liabilities | £49,453 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
16 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2021 | Liquidators' statement of receipts and payments to 1 May 2020 (13 pages) |
16 November 2020 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
16 November 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
24 June 2019 | Liquidators' statement of receipts and payments to 1 May 2019 (16 pages) |
24 May 2018 | Registered office address changed from Highfield Grange Highfield Grange Intake Field Lane Bubwith North Yorkshire YO8 6DP to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 24 May 2018 (2 pages) |
21 May 2018 | Statement of affairs (8 pages) |
21 May 2018 | Resolutions
|
21 May 2018 | Appointment of a voluntary liquidator (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
27 June 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 June 2014 | Registered office address changed from 12 St Deny's Court St Deny's Road York YO1 9PU on 16 June 2014 (1 page) |
16 June 2014 | Director's details changed for Christopher John Monkman on 16 June 2014 (2 pages) |
16 June 2014 | Registered office address changed from 12 St Deny's Court St Deny's Road York YO1 9PU on 16 June 2014 (1 page) |
16 June 2014 | Director's details changed for Christopher John Monkman on 16 June 2014 (2 pages) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Compulsory strike-off action has been suspended (1 page) |
24 July 2012 | Compulsory strike-off action has been suspended (1 page) |
22 June 2012 | Secretary's details changed for Thomas Leo Wexler on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Thomas Leo Wexler on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Thomas Leo Wexler on 22 June 2012 (2 pages) |
22 June 2012 | Secretary's details changed for Thomas Leo Wexler on 22 June 2012 (2 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Thomas Leo Wexler on 1 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Thomas Leo Wexler on 1 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Thomas Leo Wexler on 1 July 2010 (2 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Director and secretary's change of particulars / thomas wexler / 24/07/2009 (1 page) |
28 July 2009 | Director and secretary's change of particulars / thomas wexler / 24/07/2009 (1 page) |
28 July 2009 | Director and secretary's change of particulars / thomas wexler / 24/07/2009 (1 page) |
28 July 2009 | Director and secretary's change of particulars / thomas wexler / 24/07/2009 (1 page) |
24 July 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
21 July 2009 | Return made up to 09/07/09; no change of members (4 pages) |
21 July 2009 | Return made up to 09/07/09; no change of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 October 2008 | Return made up to 27/05/08; full list of members (4 pages) |
3 October 2008 | Return made up to 27/05/08; full list of members (4 pages) |
16 August 2007 | Return made up to 27/05/07; full list of members (3 pages) |
16 August 2007 | Return made up to 27/05/07; full list of members (3 pages) |
30 July 2007 | Return made up to 27/05/06; full list of members (3 pages) |
30 July 2007 | Return made up to 27/05/06; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 August 2006 | Memorandum and Articles of Association (10 pages) |
11 August 2006 | Memorandum and Articles of Association (10 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Ad 31/10/05--------- £ si 199@1=199 £ ic 1/200 (3 pages) |
6 July 2006 | Ad 31/10/05--------- £ si 199@1=199 £ ic 1/200 (3 pages) |
6 July 2006 | Resolutions
|
9 August 2005 | Return made up to 27/05/05; full list of members
|
9 August 2005 | Return made up to 27/05/05; full list of members
|
1 April 2005 | New secretary appointed;new director appointed (2 pages) |
1 April 2005 | New secretary appointed;new director appointed (2 pages) |
1 April 2005 | Secretary resigned;director resigned (1 page) |
1 April 2005 | Secretary resigned;director resigned (1 page) |
27 May 2004 | Incorporation (15 pages) |
27 May 2004 | Incorporation (15 pages) |