Bexley
Kent
DA5 1JX
Director Name | Mrs Susan Ann Hodgson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 May 2015) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Croft Close Chatham Kent ME5 8TT |
Registered Address | Bexley House Bexley High Street Bexley Kent DA5 1JX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
99 at £0.01 | Michelle Yianni 99.00% Ordinary |
---|---|
1 at £0.01 | Susan Hodgson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£191 |
Cash | £1,165 |
Current Liabilities | £18,958 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2014 | Voluntary strike-off action has been suspended (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2013 | Voluntary strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2013 | Application to strike the company off the register (3 pages) |
30 July 2013 | Director's details changed for Mrs Susan Ann Hodgson on 1 October 2012 (2 pages) |
30 July 2013 | Director's details changed for Mrs Susan Ann Hodgson on 1 October 2012 (2 pages) |
30 July 2013 | Director's details changed for Miss Michele Andrula Teresa Yianni on 1 October 2012 (2 pages) |
30 July 2013 | Director's details changed for Miss Michele Andrula Teresa Yianni on 1 October 2012 (2 pages) |
14 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
8 October 2012 | Registered office address changed from C/O Future Insight Ltd Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from C/O Future Insight Ltd Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD United Kingdom on 8 October 2012 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Registered office address changed from 119 Sutherland Avenue Welling Kent DA16 2NN on 13 August 2012 (1 page) |
3 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2012 | Director's details changed for Miss Michele Andrula Teresa Yianni on 1 January 2012 (2 pages) |
2 April 2012 | Appointment of Mrs Susan Ann Hodgson as a director on 1 January 2012 (2 pages) |
2 April 2012 | Director's details changed for Miss Michele Andrula Teresa Yianni on 1 January 2012 (2 pages) |
2 April 2012 | Appointment of Mrs Susan Ann Hodgson as a director on 1 January 2012 (2 pages) |
2 April 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 March 2011 | Company name changed yianni consultancy LIMITED\certificate issued on 01/03/11
|
1 March 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 November 2009 | Incorporation
|