Tetbury
GL8 8TG
Wales
Director Name | Mr Jack Nicholas Stooks |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2012(same day as company formation) |
Role | Fine Dining, Lifestyle And Event Management |
Country of Residence | England |
Correspondence Address | 5 Highgrove Cottage Doughton Tetbury GL8 8TG Wales |
Website | nicholasveitch.com |
---|
Registered Address | 7 Bell Yard Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
5 at £1 | Grant Harrold 50.00% Ordinary |
---|---|
5 at £1 | Jack Stooks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2019 | Application to strike the company off the register (3 pages) |
1 August 2019 | Change of details for Mr Grant William Veitch Harrold as a person with significant control on 28 June 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
14 May 2019 | Registered office address changed from 40 Bloomsbury Way Lower Ground Floor, London WC1A 2SE England to 7 Bell Yard Bell Yard London WC2A 2JR on 14 May 2019 (1 page) |
4 April 2019 | Change of details for Mr Grant William Veitch Harrold as a person with significant control on 3 April 2019 (2 pages) |
4 April 2019 | Change of details for Mr Jack Nicholas Stooks as a person with significant control on 3 April 2019 (2 pages) |
3 April 2019 | Director's details changed for Mr Jack Nicholas Stooks on 3 April 2019 (2 pages) |
3 April 2019 | Director's details changed for Mr Grant William Veitch Harrold on 3 April 2019 (2 pages) |
3 April 2019 | Director's details changed for Mr Grant William Veitch Harrold on 3 April 2019 (2 pages) |
3 April 2019 | Change of details for Mr Jack Nicholas Stooks as a person with significant control on 3 April 2019 (2 pages) |
3 April 2019 | Change of details for Mr Grant William Veitch Harrold as a person with significant control on 3 April 2019 (2 pages) |
4 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
11 April 2018 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 40 Bloomsbury Way Lower Ground Floor, London WC1A 2SE on 11 April 2018 (1 page) |
4 April 2018 | Registered office address changed from C/O Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT United Kingdom to 85 Great Portland Street London W1W 7LT on 4 April 2018 (1 page) |
4 April 2018 | Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 85 Great Portland Street London W1W 7LT on 4 April 2018 (1 page) |
7 February 2018 | Registered office address changed from 18 Oakdale Close Downend Bristol BS16 6ED England to C/O Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 7 February 2018 (1 page) |
7 February 2018 | Registered office address changed from 26 the Scop Almondsbury Bristol BS32 4DU England to 18 Oakdale Close Downend Bristol BS16 6ED on 7 February 2018 (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
17 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
17 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
20 May 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
20 May 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
20 May 2016 | Registered office address changed from C/O Grant Harrold Fieldgrove House Fieldgrove Lane Bitton Bristol BS30 6HU to 26 the Scop Almondsbury Bristol BS32 4DU on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from C/O Grant Harrold Fieldgrove House Fieldgrove Lane Bitton Bristol BS30 6HU to 26 the Scop Almondsbury Bristol BS32 4DU on 20 May 2016 (1 page) |
16 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
25 June 2015 | Registered office address changed from 1 Regency Gate Sidmouth Devon EX10 9NQ to C/O Grant Harrold Fieldgrove House Fieldgrove Lane Bitton Bristol BS30 6HU on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 1 Regency Gate Sidmouth Devon EX10 9NQ to C/O Grant Harrold Fieldgrove House Fieldgrove Lane Bitton Bristol BS30 6HU on 25 June 2015 (1 page) |
16 June 2015 | Registered office address changed from Fieldgrove House Fieldgrove Lane Bitton Bristol BS30 6HU England to 1 Regency Gate Sidmouth Devon EX10 9NQ on 16 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from Fieldgrove House Fieldgrove Lane Bitton Bristol BS30 6HU England to 1 Regency Gate Sidmouth Devon EX10 9NQ on 16 June 2015 (2 pages) |
15 June 2015 | Registered office address changed from 39 Hayfield Drive Hazlemere Buckinghamshire HP15 7TB to Fieldgrove House Fieldgrove Lane Bitton Bristol BS30 6HU on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 39 Hayfield Drive Hazlemere Buckinghamshire HP15 7TB to Fieldgrove House Fieldgrove Lane Bitton Bristol BS30 6HU on 15 June 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 November 2013 | Registered office address changed from 42 a P Ellis Road Upper Rissington Cheltenham Gloucestershire GL54 2QB United Kingdom on 13 November 2013 (2 pages) |
13 November 2013 | Registered office address changed from 42 a P Ellis Road Upper Rissington Cheltenham Gloucestershire GL54 2QB United Kingdom on 13 November 2013 (2 pages) |
18 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
18 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
5 September 2012 | Director's details changed for Mr Jack Nicholas Stooks on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Jack Nicholas Stooks on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Jack Nicholas Stooks on 5 September 2012 (2 pages) |
19 July 2012 | Incorporation
|
19 July 2012 | Incorporation
|