Ripon
North Yorkshire
HG4 2DA
Director Name | Mr Donald Lamb |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 27 December 2016) |
Role | Property Developer |
Country of Residence | Portugal |
Correspondence Address | 12 Clotherholme Road Ripon North Yorkshire HG4 2DA |
Secretary Name | Mr Donald Lamb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 27 December 2016) |
Role | Property Developer |
Country of Residence | Portugal |
Correspondence Address | 12 Clotherholme Road Ripon HG4 2DA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 272 Regents Park Road Finchley Central London N3 3HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £15,970 |
Cash | £1,316 |
Current Liabilities | £225,749 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
31 March 2016 | Liquidators statement of receipts and payments to 27 August 2014 (6 pages) |
31 March 2016 | Liquidators statement of receipts and payments to 27 August 2015 (6 pages) |
31 March 2016 | Liquidators' statement of receipts and payments to 27 August 2015 (6 pages) |
31 March 2016 | Liquidators' statement of receipts and payments to 27 August 2014 (6 pages) |
19 September 2013 | Liquidators statement of receipts and payments to 27 August 2013 (6 pages) |
19 September 2013 | Liquidators' statement of receipts and payments to 27 August 2013 (6 pages) |
18 September 2012 | Registered office address changed from 272 Regents Park Road Finchley Central London N3 3HN on 18 September 2012 (2 pages) |
10 September 2012 | Resolutions
|
10 September 2012 | Appointment of a voluntary liquidator (1 page) |
10 September 2012 | Declaration of solvency (3 pages) |
2 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
29 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 May 2011 | Secretary's details changed for Donald Lamb on 17 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Director's details changed for Deborah Lamb on 17 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Donald Lamb on 17 May 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 October 2008 | Return made up to 17/05/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
25 January 2008 | Particulars of mortgage/charge (5 pages) |
5 September 2007 | Return made up to 17/05/07; full list of members (2 pages) |
28 February 2007 | Ad 01/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 November 2006 | Particulars of mortgage/charge (4 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New secretary appointed;new director appointed (2 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 272 regents park road finchley central london N3 3HN (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Incorporation (16 pages) |