Standard Way Business Park
Northallerton
DL6 2XQ
Secretary Name | Candice Faqir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Director Name | Mrs Candice Alesha Faqir |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2010(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Registered Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,199 |
Cash | £29,152 |
Current Liabilities | £27,953 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2019 | Application to strike the company off the register (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 August 2019 | Registered office address changed from Genesis 5 Innovation Way Heslington York YO10 5DQ England to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 21 August 2019 (1 page) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 January 2016 | Director's details changed for Shahid Faqir on 29 January 2016 (2 pages) |
29 January 2016 | Secretary's details changed for Candice Faqir on 29 January 2016 (1 page) |
29 January 2016 | Director's details changed for Shahid Faqir on 29 January 2016 (2 pages) |
29 January 2016 | Secretary's details changed for Candice Faqir on 29 January 2016 (1 page) |
29 January 2016 | Director's details changed for Candice Alesha Faqir on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Candice Alesha Faqir on 29 January 2016 (2 pages) |
28 January 2016 | Registered office address changed from 1 Ellenshaw Close, Norden Rochdale Lancashire OL12 7GP to Genesis 5 Innovation Way Heslington York YO10 5DQ on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from 1 Ellenshaw Close, Norden Rochdale Lancashire OL12 7GP to Genesis 5 Innovation Way Heslington York YO10 5DQ on 28 January 2016 (1 page) |
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
16 March 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Appointment of Candice Alesha Faqir as a director (3 pages) |
9 November 2010 | Appointment of Candice Alesha Faqir as a director (3 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Shahid Faqir on 2 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Shahid Faqir on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Shahid Faqir on 2 October 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
16 October 2008 | Ad 03/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 October 2008 | Ad 03/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 February 2008 | Return made up to 04/01/08; no change of members (6 pages) |
11 February 2008 | Return made up to 04/01/08; no change of members (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
12 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
4 January 2006 | Incorporation (9 pages) |
4 January 2006 | Incorporation (9 pages) |