Sheffield
South Yorkshire
S2 3SX
Secretary Name | Jennifer Lorraine Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(2 days after company formation) |
Appointment Duration | 14 years, 8 months (closed 03 December 2019) |
Role | Company Director |
Correspondence Address | 21 Ventnor Gardens Whitley Bay Tyne & Wear NE26 1QB |
Director Name | Contractor (UK) Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Secretary Name | Contractor (UK) Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Registered Address | C/O Bexley Accountants Limited 329-339 Putney Bridge Road London SW15 2PG |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
100 at £1 | Craig Roy Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,913 |
Current Liabilities | £7,774 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2019 | Registered office address changed from Park House 17 Headley Road Reading Berkshire RG5 4JB to C/O Bexley Accountants Limited 329-339 Putney Bridge Road London SW15 2PG on 9 July 2019 (1 page) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2019 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
17 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2019 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
18 February 2019 | Registered office address changed from 246 Park View Whitley Bay Tyne & Wear NE26 3QX to Park House 17 Headley Road Reading Berkshire RG5 4JB on 18 February 2019 (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
22 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
1 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
30 June 2010 | Director's details changed for Craig Roy Harrison on 28 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Craig Roy Harrison on 28 June 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
13 October 2008 | Director's change of particulars / craig harrison / 08/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / craig harrison / 08/10/2008 (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
8 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
8 June 2006 | Return made up to 19/03/06; full list of members (2 pages) |
8 June 2006 | Return made up to 19/03/06; full list of members (2 pages) |
16 March 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
16 March 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: harrison hutchinson LTD chartered accountants 246 park view, whitley bay tyne & wear NE26 3QX (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: harrison hutchinson LTD chartered accountants 246 park view, whitley bay tyne & wear NE26 3QX (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 3 st. Anselm crescent north shields tyne & wear NE29 8BL (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 3 st. Anselm crescent north shields tyne & wear NE29 8BL (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 3 st. Anselm crescent north shields tyne & wear NE29 8BL (1 page) |
30 March 2005 | New director appointed (1 page) |
30 March 2005 | New director appointed (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 3 st. Anselm crescent north shields tyne & wear NE29 8BL (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New secretary appointed (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (1 page) |
19 March 2005 | Incorporation (13 pages) |
19 March 2005 | Incorporation (13 pages) |