Green Hammerton
York
YO26 8BN
Director Name | Mr Dale Ross Smith |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Sutherland Beck Didcot Oxfordshire OX11 7FF |
Secretary Name | Mr Lyndon James Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House York Road Green Hammerton York YO26 8BN |
Director Name | Mr Peter Swinburn |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 222 Cook Street Denver Colorado 80206 United States |
Director Name | Mrs Sarah Elizabeth Warren |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Wilton Road London N10 1LS |
Website | www.article10.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 77494450 |
Telephone region | London |
Registered Address | 3rd Floor 23-28 Penn Street London N1 5DL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
375 at £1 | Dale Ross Smith 37.50% Ordinary |
---|---|
375 at £1 | Lyndon James Nicholson 37.50% Ordinary |
250 at £1 | Peter Swinburn 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 September 2011 | Director's details changed for Mr Lyndon James Nicholson on 1 January 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Lyndon James Nicholson on 1 January 2011 (2 pages) |
27 September 2011 | Secretary's details changed for Mr Lyndon James Nicholson on 1 January 2011 (2 pages) |
27 September 2011 | Secretary's details changed for Mr Lyndon James Nicholson on 1 January 2011 (2 pages) |
27 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 January 2011 | Registered office address changed from 14 Southgate Rd London N1 3LY on 20 January 2011 (1 page) |
20 January 2011 | Termination of appointment of Sarah Warren as a director (1 page) |
20 January 2011 | Secretary's details changed for Mr Lyndon James Nicholson on 15 December 2010 (2 pages) |
18 October 2010 | Director's details changed for Sarah Elizabeth Warren on 1 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Director's details changed for Sarah Elizabeth Warren on 1 October 2009 (2 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 November 2009 | Director's details changed for Mr Lyndon James Nicholson on 12 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Sarah Elizabeth Warren on 12 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 March 2009 | Appointment terminated director peter swinburn (1 page) |
13 February 2009 | Director appointed sarah elizabeth warren (2 pages) |
11 November 2008 | Ad 28/08/08\gbp si 375@1=375\gbp ic 625/1000\ (2 pages) |
28 August 2008 | Incorporation (10 pages) |