Leith
Edinburgh
EH6 5JY
Scotland
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 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 | 13 May 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 14 Corby Hall Drive Ashbrooke Sunderland Tyne & Wear SR2 7HZ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
2 at £1 | Madeleine Yong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £469 |
Cash | £36 |
Current Liabilities | £3,685 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2016 | Application to strike the company off the register (3 pages) |
5 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
6 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 December 2013 | Director's details changed for Madeleine Yong on 12 December 2013 (2 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
10 June 2012 | Director's details changed for Madeleine Yong on 10 June 2012 (2 pages) |
10 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
15 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (13 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 13 May 2010 (14 pages) |
19 April 2010 | Director's details changed for Madeleine Yong on 31 March 2009 (1 page) |
19 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
19 April 2010 | Annual return made up to 13 May 2009 with a full list of shareholders (10 pages) |
19 April 2010 | Registered office address changed from , 1St Floor Flat 10 Fettes Row, Newtown, Edinburgh on 19 April 2010 (2 pages) |
15 April 2010 | Administrative restoration application (3 pages) |
29 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from, 55 grosvenor drive, whitley bay, tyne & wear, NE26 2JR (1 page) |
10 June 2008 | Director appointed madeleine yong (2 pages) |
15 May 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
15 May 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from, 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
13 May 2008 | Incorporation (6 pages) |