St Annes
Bristol
Avon
BS4 4AN
Director Name | Mr Artan Hyseni |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2013(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Fordwich Road Welwyn Garden City Hertfordshire AL8 6EX |
Secretary Name | Mr Michael Ellis |
---|---|
Status | Resigned |
Appointed | 09 April 2008(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 August 2008) |
Role | Accountant |
Correspondence Address | 77 Dragon Road Winterbourne Bristol Avon BS36 1BH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | Office B0157 35 Victoria Road Darlington County Durham DL1 5SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
100 at £1 | Matthew Bagg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,673 |
Cash | £790 |
Current Liabilities | £25,469 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2015 | Registered office address changed from Unit 2 Newbridgetrading Estate Off Whitby Road Brislington Bristol BS4 4AX to Office B0157 35 Victoria Road Darlington County Durham DL1 5SF on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Unit 2 Newbridgetrading Estate Off Whitby Road Brislington Bristol BS4 4AX to Office B0157 35 Victoria Road Darlington County Durham DL1 5SF on 15 May 2015 (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
12 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
27 March 2013 | Appointment of Mr Artan Hyseni as a director (2 pages) |
27 March 2013 | Appointment of Mr Artan Hyseni as a director (2 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
18 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from unit 11, eldon wall trading estate eldon way brislington bristol BS4 3QQ (1 page) |
6 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from unit 11, eldon wall trading estate eldon way brislington bristol BS4 3QQ (1 page) |
14 August 2008 | Appointment terminated secretary michael ellis (1 page) |
14 August 2008 | Appointment terminated secretary michael ellis (1 page) |
29 May 2008 | Director appointed mr matthew bagg (1 page) |
29 May 2008 | Director appointed mr matthew bagg (1 page) |
15 April 2008 | Secretary appointed mr michael ellis (1 page) |
15 April 2008 | Secretary appointed mr michael ellis (1 page) |
10 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
10 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
10 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
10 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
8 April 2008 | Incorporation (6 pages) |
8 April 2008 | Incorporation (6 pages) |