Huddersfield
West Yorkshire
HD5 8PA
Secretary Name | Mr Ionut Cristian Ilies |
---|---|
Nationality | Romanian |
Status | Closed |
Appointed | 17 April 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 17 January 2014) |
Role | Secretary |
Correspondence Address | 6 Lancaster Crescent Huddersfield West Yorkshire HD5 8PA |
Secretary Name | Janet Marie Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hangingstone Road Huddersfield West Yorkshire HD4 7QS |
Registered Address | 34 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
950 at £0.1 | Ioana Maria Danciu 95.00% Ordinary |
---|---|
50 at £0.1 | Lorin Gabriel Piele 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,136 |
Cash | £2,660 |
Current Liabilities | £10,250 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2014 | Final Gazette dissolved following liquidation (1 page) |
17 January 2014 | Final Gazette dissolved following liquidation (1 page) |
17 October 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 October 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 February 2013 | Liquidators statement of receipts and payments to 16 November 2012 (12 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 16 November 2012 (12 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 16 November 2012 (12 pages) |
25 November 2011 | Registered office address changed from 12 Queens Square Business Park Huddersfield West Yourkshire HD9 6QZ England on 25 November 2011 (2 pages) |
25 November 2011 | Registered office address changed from 12 Queens Square Business Park Huddersfield West Yourkshire HD9 6QZ England on 25 November 2011 (2 pages) |
24 November 2011 | Appointment of a voluntary liquidator (1 page) |
24 November 2011 | Statement of affairs with form 4.19 (6 pages) |
24 November 2011 | Statement of affairs with form 4.19 (6 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Resolutions
|
24 November 2011 | Appointment of a voluntary liquidator (1 page) |
23 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
10 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
16 September 2010 | Amended total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 September 2010 | Amended accounts made up to 31 October 2009 (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 March 2010 | Registered office address changed from Unit 11 Queens Square Business Park Honley Huddersfield West Yorkshire HD9 6QZ on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Unit 11 Queens Square Business Park Honley Huddersfield West Yorkshire HD9 6QZ on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Unit 11 Queens Square Business Park Honley Huddersfield West Yorkshire HD9 6QZ on 5 March 2010 (1 page) |
14 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Ms Ioana Maria Danciu on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ms Ioana Maria Danciu on 12 October 2009 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
8 May 2009 | Director's Change of Particulars / ioana mehrgan / 01/03/2009 / Surname was: mehrgan, now: danciu (1 page) |
8 May 2009 | Director's change of particulars / ioana mehrgan / 01/03/2009 (1 page) |
28 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
28 October 2008 | Secretary's Change of Particulars / ionut ilies / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 6; Street was: 68 newsome road south, now: lancaster crescent; Post Code was: HD4 7PT, now: HD5 8PA; Country was: , now: uk (2 pages) |
28 October 2008 | Secretary's change of particulars / ionut ilies / 01/10/2008 (2 pages) |
28 October 2008 | Director's change of particulars / ioana mehrgan / 01/10/2008 (2 pages) |
28 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
28 October 2008 | Director's Change of Particulars / ioana mehrgan / 01/10/2008 / Title was: , now: ms; HouseName/Number was: , now: 6; Street was: 68 newsome road south, now: lancaster crescent; Post Code was: HD4 7PT, now: HD5 8PA; Country was: , now: uk (2 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 November 2007 | Return made up to 30/08/07; full list of members (2 pages) |
13 November 2007 | Return made up to 30/08/07; full list of members (2 pages) |
1 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Accounting reference date extended from 31/08/07 to 31/10/07 (1 page) |
6 June 2007 | Accounting reference date extended from 31/08/07 to 31/10/07 (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 16 hangingstone road huddersfield west yorkshire HD4 7QT (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 16 hangingstone road huddersfield west yorkshire HD4 7QT (1 page) |
24 April 2007 | New secretary appointed (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New secretary appointed (1 page) |
30 August 2006 | Incorporation (20 pages) |