Grewelthorpe
Ripon
North Yorkshire
HG4 3BN
Director Name | Mr Dale Ross Smith |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Sutherland Beck Didcot Oxfordshire OX11 7FF |
Director Name | Mrs Sarah Elizabeth Warren |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 14 Southgate Rd London N1 3LY |
Registered Address | 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 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | Application to strike the company off the register (3 pages) |
15 May 2012 | Application to strike the company off the register (3 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Dale Ross Smith on 1 May 2010 (2 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Director's details changed for Mr Dale Ross Smith on 1 May 2010 (2 pages) |
25 May 2011 | Director's details changed for Mr Dale Ross Smith on 1 May 2010 (2 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 January 2011 | Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
25 January 2011 | Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
24 January 2011 | Director's details changed for Mr Lyndon James Nicholson on 15 December 2010 (2 pages) |
24 January 2011 | Termination of appointment of Sarah Warren as a director (1 page) |
24 January 2011 | Director's details changed for Mr Lyndon James Nicholson on 15 December 2010 (2 pages) |
24 January 2011 | Termination of appointment of Sarah Warren as a director (1 page) |
24 January 2011 | Registered office address changed from Unit 10 14 Southgate Rd London N1 3LY England on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from Unit 10 14 Southgate Rd London N1 3LY England on 24 January 2011 (1 page) |
30 April 2010 | Incorporation
|
30 April 2010 | Incorporation
|