Rotherham
South Yorkshire
S60 4LR
Director Name | Ms Victoria Helen Stephens |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Cusworth Lane Doncaster DN5 8LB |
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
31 May 2017 | Liquidators' statement of receipts and payments to 18 March 2017 (15 pages) |
---|---|
12 April 2016 | Liquidators statement of receipts and payments to 18 March 2016 (13 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 18 March 2016 (13 pages) |
8 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 4 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 4 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages) |
9 April 2015 | Registered office address changed from Ground Floor Ipower House Heavens Walk Doncaster South Yorkshire DN4 5HZ England to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Ground Floor Ipower House Heavens Walk Doncaster South Yorkshire DN4 5HZ England to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 9 April 2015 (2 pages) |
7 April 2015 | Statement of affairs with form 4.19 (6 pages) |
7 April 2015 | Appointment of a voluntary liquidator (1 page) |
12 December 2014 | Registered office address changed from 46 Broadway Swinton Mexborough South Yorkshire S64 8HF United Kingdom to Ground Floor Ipower House Heavens Walk Doncaster South Yorkshire DN4 5HZ on 12 December 2014 (1 page) |
4 March 2014 | Appointment of Mr Stephen Peter Neylan as a director (2 pages) |
4 March 2014 | Termination of appointment of Victoria Stephens as a director (1 page) |
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|