Leicester
Leicestershire
LE3 0FG
Secretary Name | Janet Sibley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2002(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 11 June 2013) |
Role | Secretary |
Correspondence Address | 35 Beaconsfield Road Leicester Leicestershire LE3 0FG |
Director Name | Mr Wojciech Michal Sluarczyk |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 31 March 2013(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 31 Field Maple Drive Nottingham NG7 5PU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 51-53 Oxbridge Lane C/O Sunflower Therapy Stockton-On-Tees TS18 4AP |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£769 |
Cash | £5,200 |
Current Liabilities | £5,969 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
2 February 2021 | Registered office address changed from 35 Beaconsfield Road Leicester LE3 0FG England to 13 Church Avenue Leicester LE3 6AJ on 2 February 2021 (1 page) |
---|---|
14 June 2020 | Confirmation statement made on 14 June 2020 with updates (3 pages) |
15 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
6 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
20 September 2018 | Cessation of Wojciech Michak Slusarczyk as a person with significant control on 20 September 2018 (1 page) |
11 May 2018 | Registered office address changed from 203 Radford Road Nottingham NG7 5GT to 35 Beaconsfield Road Leicester LE3 0FG on 11 May 2018 (1 page) |
13 March 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Termination of appointment of Wojciech Michal Sluarczyk as a director on 15 October 2015 (1 page) |
29 February 2016 | Termination of appointment of Wojciech Michal Sluarczyk as a director on 15 October 2015 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
26 March 2015 | Registered office address changed from 84 Radford Road Nottingham NG7 5FU to 203 Radford Road Nottingham NG7 5GT on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 84 Radford Road Nottingham NG7 5FU to 203 Radford Road Nottingham NG7 5GT on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 203 Radford Road Nottingham NG7 5GT England to 203 Radford Road Nottingham NG7 5GT on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 203 Radford Road Nottingham NG7 5GT England to 203 Radford Road Nottingham NG7 5GT on 26 March 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 June 2013 | Termination of appointment of Janet Sibley as a secretary (1 page) |
11 June 2013 | Registered office address changed from 35 Beaconsfield Road Leicester Leicestershire LE3 0FG on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from 35 Beaconsfield Road Leicester Leicestershire LE3 0FG on 11 June 2013 (1 page) |
11 June 2013 | Termination of appointment of Janet Sibley as a secretary (1 page) |
11 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
13 May 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
13 May 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
28 April 2013 | Appointment of Mr Wojciech Michal Sluarczyk as a director (2 pages) |
28 April 2013 | Appointment of Mr Wojciech Michal Sluarczyk as a director (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 May 2010 | Director's details changed for Mandar Patel on 26 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mandar Patel on 26 April 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
10 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 May 2008 | Return made up to 26/04/08; full list of members (6 pages) |
22 May 2008 | Return made up to 26/04/08; full list of members (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 June 2007 | Return made up to 26/04/07; full list of members (6 pages) |
19 June 2007 | Return made up to 26/04/07; full list of members (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 August 2006 | Return made up to 26/04/06; full list of members (6 pages) |
22 August 2006 | Return made up to 26/04/06; full list of members (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
16 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
21 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
9 June 2003 | Return made up to 26/04/03; full list of members (6 pages) |
9 June 2003 | Return made up to 26/04/03; full list of members (6 pages) |
20 May 2002 | Ad 05/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 May 2002 | Ad 05/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 35 beaconsfield road leicester LE3 0FG (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 35 beaconsfield road leicester LE3 0FG (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 April 2002 | Incorporation (6 pages) |
26 April 2002 | Incorporation (6 pages) |