Hope
Idaho 83836
United States
Director Name | Mr John Stuart Reid |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crystal Cottage St. Johns In The Vale Keswick Cumbria CA12 4TS |
Secretary Name | Mr John Stuart Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crystal Cottage St. Johns In The Vale Keswick Cumbria CA12 4TS |
Registered Address | 71 Howard Street North Shields Tyne And Wear NE30 1AF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Annaliese Reid 50.00% Ordinary |
---|---|
1 at £1 | John Stuart Reid 50.00% Ordinary |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | Application to strike the company off the register (3 pages) |
19 May 2015 | Application to strike the company off the register (3 pages) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
5 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
14 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
15 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Director's details changed for Annaliese Shanda Kohinoor on 1 January 2011 (2 pages) |
14 March 2011 | Director's details changed for Annaliese Shanda Kohinoor on 1 January 2011 (2 pages) |
14 March 2011 | Director's details changed for Annaliese Shanda Kohinoor on 1 January 2011 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
3 February 2010 | Director's details changed for John Stuart Reid on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Annaliese Shanda Kohinoor on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Annaliese Shanda Kohinoor on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Annaliese Shanda Kohinoor on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for John Stuart Reid on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for John Stuart Reid on 1 October 2009 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
11 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
21 January 2008 | Incorporation (13 pages) |
21 January 2008 | Incorporation (13 pages) |