Harrogate
North Yorkshire
HG2 0EZ
Secretary Name | Ravinder Atwal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(same day as company formation) |
Role | Barrister |
Correspondence Address | Flat 1 2 Lancaster Road Harrogate North Yorkshire HG2 0EZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bwc Business Solutions Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £1 | Michael Atwal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,536 |
Cash | £797 |
Current Liabilities | £48,399 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2013 | Final Gazette dissolved following liquidation (1 page) |
23 November 2012 | Liquidators' statement of receipts and payments to 14 November 2012 (18 pages) |
23 November 2012 | Liquidators' statement of receipts and payments to 14 November 2012 (18 pages) |
23 November 2012 | Liquidators statement of receipts and payments to 14 November 2012 (18 pages) |
16 November 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
16 November 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 April 2012 | Liquidators' statement of receipts and payments to 23 March 2012 (12 pages) |
11 April 2012 | Liquidators' statement of receipts and payments to 23 March 2012 (12 pages) |
11 April 2012 | Liquidators statement of receipts and payments to 23 March 2012 (12 pages) |
7 April 2011 | Registered office address changed from Queensgate House 23 North Park Road Harrogate HG1 5PD on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Queensgate House 23 North Park Road Harrogate HG1 5PD on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Queensgate House 23 North Park Road Harrogate HG1 5PD on 7 April 2011 (1 page) |
5 April 2011 | Statement of affairs with form 4.19 (6 pages) |
5 April 2011 | Statement of affairs with form 4.19 (6 pages) |
5 April 2011 | Appointment of a voluntary liquidator (1 page) |
5 April 2011 | Appointment of a voluntary liquidator (1 page) |
5 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Director's details changed for Michael Atwal on 29 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Michael Atwal on 29 September 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
16 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
19 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
3 November 2005 | Memorandum and Articles of Association (12 pages) |
3 November 2005 | Memorandum and Articles of Association (12 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Company name changed promoveo consulting LIMITED\certificate issued on 26/10/05 (3 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Company name changed promoveo consulting LIMITED\certificate issued on 26/10/05 (3 pages) |
26 October 2005 | Director resigned (1 page) |
11 October 2005 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
11 October 2005 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
29 September 2005 | Incorporation (16 pages) |
29 September 2005 | Incorporation (16 pages) |