Ripon
North Yorkshire
HG4 2QF
Director Name | Mrs Charlotte Thornley A'Court Roberts |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Convent Convent Lane South Woodchester Stroud Gloucestershire GL5 5HS Wales |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 April 2016 (6 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 September 2016 (6 years, 6 months ago) |
---|---|
Next Return Due | 29 September 2017 (overdue) |
29 December 2021 | Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on 29 December 2021 (2 pages) |
---|---|
29 December 2021 | Registered office address changed from Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 29 December 2021 (2 pages) |
15 January 2021 | Appointment of a liquidator (3 pages) |
15 January 2021 | Notice of removal of liquidator by court (13 pages) |
15 September 2020 | Progress report in a winding up by the court (13 pages) |
31 July 2019 | Registered office address changed from 54 Mallorie Park Drive Ripon N Yorkshire HG4 2QF to Kpmg Llp 15 Canada Square London E14 5GL on 31 July 2019 (2 pages) |
30 July 2019 | Progress report in a winding up by the court (14 pages) |
20 June 2018 | Appointment of a liquidator (2 pages) |
6 October 2017 | Order of court to wind up (3 pages) |
6 October 2017 | Order of court to wind up (3 pages) |
21 March 2017 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
17 March 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
15 March 2017 | Micro company accounts made up to 30 April 2015 (2 pages) |
15 March 2017 | Micro company accounts made up to 30 April 2015 (2 pages) |
9 February 2017 | Registered office address changed from The Convent Convent Lane South Woodchester Stroud Gloucestershire GL5 5HS to 54 Mallorie Park Drive Ripon N Yorkshire HG4 2QF on 9 February 2017 (2 pages) |
9 February 2017 | Registered office address changed from The Convent Convent Lane South Woodchester Stroud Gloucestershire GL5 5HS to 54 Mallorie Park Drive Ripon N Yorkshire HG4 2QF on 9 February 2017 (2 pages) |
23 December 2016 | Appointment of Anthony Hall Tabor as a director on 12 December 2016 (3 pages) |
23 December 2016 | Appointment of Anthony Hall Tabor as a director on 12 December 2016 (3 pages) |
16 September 2016 | Termination of appointment of Charlotte Thornley A'court Roberts as a director on 3 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Charlotte Thornley A'court Roberts as a director on 3 September 2016 (1 page) |
16 June 2016 | Compulsory strike-off action has been suspended (1 page) |
16 June 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2016 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2015 | Previous accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
9 July 2015 | Previous accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
26 February 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
26 February 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|