Stevenage
Hertfordshire
SG1 5RZ
Director Name | Mr Michael Wesley Hicks |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Bewdley Street London N1 1HB |
Director Name | Ms Jill Davey |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26a Oak Grove London NW2 3LP |
Director Name | Mr Joe Davey |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Church Meadow Surbiton Surrey KT6 5EW |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
26 at £1 | Jill Davey 26.00% Ordinary |
---|---|
26 at £1 | Joe Davey 26.00% Ordinary |
24 at £1 | Michael Wesley Hicks 24.00% Ordinary |
24 at £1 | Yvette Louisa Clark 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,824 |
Cash | £155 |
Current Liabilities | £49,013 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2019 | Application to strike the company off the register (3 pages) |
14 June 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
1 June 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
21 July 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
21 July 2017 | Notification of Jill Davey as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
21 July 2017 | Notification of Jill Davey as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Joe Davey as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Joe Davey as a person with significant control on 6 April 2016 (2 pages) |
23 May 2017 | Termination of appointment of Jill Davey as a director on 31 March 2017 (2 pages) |
23 May 2017 | Termination of appointment of Joe Davey as a director on 31 March 2017 (2 pages) |
23 May 2017 | Termination of appointment of Joe Davey as a director on 31 March 2017 (2 pages) |
23 May 2017 | Termination of appointment of Jill Davey as a director on 31 March 2017 (2 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
16 May 2011 | Incorporation (38 pages) |
16 May 2011 | Incorporation (38 pages) |