Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Director Name | Mr Steve Demmery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Napier Court, Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ |
Director Name | Ms Joyce Ann Ofrecia Cedeno |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 09 October 2015(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Steve Demmery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £99 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
21 December 2016 | Registered office address changed from Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ to 55 Baker Street London W1U 7EU on 21 December 2016 (2 pages) |
---|---|
17 December 2016 | Appointment of a voluntary liquidator (1 page) |
14 December 2016 | Statement of affairs with form 4.19 (4 pages) |
21 June 2016 | Appointment of Ms Alona Varon as a director on 23 May 2016 (2 pages) |
18 June 2016 | Termination of appointment of Joyce Ann Ofrecia Cedeno as a director on 23 May 2016 (1 page) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 January 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
9 October 2015 | Appointment of Ms Joyce Ann Ofrecia Cedeno as a director on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Steve Demmery as a director on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Ms Joyce Ann Ofrecia Cedeno as a director on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Steve Demmery as a director on 9 October 2015 (1 page) |
15 April 2015 | Company name changed demmery steve 37369 LIMITED\certificate issued on 15/04/15
|
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
23 July 2014 | Director's details changed for Mr Steve Demmery on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from Units 9-14 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD England to Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ on 22 July 2014 (1 page) |
10 June 2014 | Director's details changed for Mr Steve Demmery on 10 June 2014 (2 pages) |
10 June 2014 | Registered office address changed from 7 Edwin Short Close Bitton Bristol Avon BS30 6HE England on 10 June 2014 (1 page) |
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|