Hints
Tamworth
Staffordshire
B78 3DP
Director Name | Miss Jayne Helen Chester |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hints Hall Hints Tamworth Staffordshire B78 3DP |
Registered Address | Citypoint One Ropemaker Street London EC2Y 9ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Eurosteel Products LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2013 | Application to strike the company off the register (3 pages) |
21 October 2013 | Application to strike the company off the register (3 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
4 February 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
4 February 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
30 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Register inspection address has been changed from C/O Stainless Imports Limited Level 27 Citypoint 1 Ropemaker Street London EC2Y 9st United Kingdom (1 page) |
30 May 2012 | Register inspection address has been changed from C/O Stainless Imports Limited Level 27 Citypoint 1 Ropemaker Street London EC2Y 9ST United Kingdom (1 page) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
1 December 2011 | Registered office address changed from Level 27 Citypoint One Ropemaker Street London EC2Y 9ST United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Level 27 Citypoint One Ropemaker Street London EC2Y 9ST United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Level 27 Citypoint One Ropemaker Street London EC2Y 9st United Kingdom on 1 December 2011 (1 page) |
21 September 2011 | Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
21 September 2011 | Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
11 May 2011 | Register inspection address has been changed from Hints Hall Rookery Lane Hints Tamworth Staffordshire B78 3DP United Kingdom (1 page) |
11 May 2011 | Register inspection address has been changed from Hints Hall Rookery Lane Hints Tamworth Staffordshire B78 3DP United Kingdom (1 page) |
11 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Registered office address changed from Hints Hall Rookery Lane Hints Tamworth Staffordshire B78 3DP England on 11 April 2011 (1 page) |
11 April 2011 | Termination of appointment of Jayne Chester as a director (1 page) |
11 April 2011 | Registered office address changed from Hints Hall Rookery Lane Hints Tamworth Staffordshire B78 3DP England on 11 April 2011 (1 page) |
11 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
11 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
11 April 2011 | Termination of appointment of Jayne Chester as a director (1 page) |
22 February 2011 | Resolutions
|
22 February 2011 | Resolutions
|
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
15 May 2010 | Director's details changed for Jayne Helen Chester on 14 April 2010 (2 pages) |
15 May 2010 | Director's details changed for Jayne Helen Chester on 14 April 2010 (2 pages) |
14 April 2009 | Incorporation (13 pages) |
14 April 2009 | Incorporation (13 pages) |