Settle
BD24 9DU
Director Name | Mrs Jacqueline Ralph |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 April 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Back Stables Flat High Street Settle North Yorkshire BD24 9EX |
Director Name | Mr Thinesh Rajaratnam |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 01 Duke Street Settle North Yorkshire BD24 9DU |
Registered Address | Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jason Paul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£284 |
Cash | £881 |
Current Liabilities | £16,865 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
9 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
9 November 2020 | Cessation of Thinesh Rajaratnam as a person with significant control on 9 November 2020 (1 page) |
28 February 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
22 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2020 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
17 September 2019 | Termination of appointment of Thinesh Rajaratnam as a director on 17 September 2019 (1 page) |
17 July 2019 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
12 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
27 March 2017 | Director's details changed for Mr Jason Paul on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Jason Paul on 27 March 2017 (2 pages) |
27 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
20 January 2017 | Registered office address changed from C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA to C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA to C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA on 20 January 2017 (1 page) |
4 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 January 2016 | Appointment of Mr Thinesh Rajaratnam as a director on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Thinesh Rajaratnam as a director on 1 January 2016 (2 pages) |
25 September 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 September 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
26 June 2015 | Registered office address changed from 46 Ribblesdale Avenue Northolt UB5 4NG to C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from 46 Ribblesdale Avenue Northolt UB5 4NG to C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA on 26 June 2015 (1 page) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
8 April 2014 | Termination of appointment of Jacqueline Ralph as a director (1 page) |
8 April 2014 | Termination of appointment of Jacqueline Ralph as a director (1 page) |
17 February 2014 | Appointment of Mrs Jacqueline Ralph as a director (2 pages) |
17 February 2014 | Appointment of Mrs Jacqueline Ralph as a director (2 pages) |
7 June 2013 | Incorporation (24 pages) |
7 June 2013 | Incorporation (24 pages) |