Sheffield
South Yorkshire
S10 3AX
Director Name | James David Routledge |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hoffman Drive Blythe Bridge Stoke On Trent Staffordshire ST11 9TL |
Director Name | Mr Gerald William Boon |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2015(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
Director Name | Stephan Anthony Broek |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kerkweg 71 2071nc Santpoort Noord The Netherlands |
Director Name | Mr George Stanton Bettany |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 21 Quarry Hills Lane Lichfield Staffordshire WS14 9HL |
Director Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2015(3 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 03 December 2015) |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Registered Address | 118 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£15,552 |
Cash | £67,785 |
Current Liabilities | £1,202 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
7 December 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
27 February 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (11 pages) |
27 February 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (11 pages) |
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
12 January 2016 | Appointment of a voluntary liquidator (1 page) |
12 January 2016 | Declaration of solvency (3 pages) |
12 January 2016 | Declaration of solvency (3 pages) |
12 January 2016 | Appointment of a voluntary liquidator (1 page) |
3 December 2015 | Termination of appointment of Ip2Ipo Services Limited as a director on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from C/O Laverick Walton & Co a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from C/O Laverick Walton & Co a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 3 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Ip2Ipo Services Limited as a director on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from C/O Laverick Walton & Co a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 3 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Ip2Ipo Services Limited as a director on 3 December 2015 (1 page) |
2 December 2015 | Termination of appointment of George Stanton Bettany as a director on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of George Stanton Bettany as a director on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of George Stanton Bettany as a director on 2 December 2015 (1 page) |
1 October 2015 | Appointment of Ip2Ipo Services Limited as a director on 1 September 2015 (3 pages) |
1 October 2015 | Appointment of Ip2Ipo Services Limited as a director on 1 September 2015 (3 pages) |
1 October 2015 | Appointment of Ip2Ipo Services Limited as a director on 1 September 2015 (3 pages) |
23 September 2015 | Appointment of Mr Gerald William Boon as a director on 11 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Gerald William Boon as a director on 11 September 2015 (2 pages) |
11 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
23 January 2015 | Purchase of own shares. (3 pages) |
23 January 2015 | Cancellation of shares. Statement of capital on 19 December 2014
|
23 January 2015 | Purchase of own shares. (3 pages) |
23 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
23 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
23 January 2015 | Cancellation of shares. Statement of capital on 19 December 2014
|
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
1 July 2013 | Termination of appointment of Stephan Broek as a director (2 pages) |
1 July 2013 | Termination of appointment of Stephan Broek as a director (2 pages) |
28 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN England on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN England on 28 June 2013 (1 page) |
18 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
18 October 2012 | Sub-division of shares on 25 September 2012 (5 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Sub-division of shares on 25 September 2012 (5 pages) |
18 October 2012 | Resolutions
|
17 May 2012 | Appointment of James David Routledge as a director (3 pages) |
17 May 2012 | Appointment of Nabil Lotfi Freeman as a director (4 pages) |
17 May 2012 | Appointment of James David Routledge as a director (3 pages) |
17 May 2012 | Appointment of Stephan Anthony Broek as a director (3 pages) |
17 May 2012 | Appointment of Stephan Anthony Broek as a director (3 pages) |
17 May 2012 | Appointment of Nabil Lotfi Freeman as a director (4 pages) |
9 March 2012 | Incorporation (20 pages) |
9 March 2012 | Incorporation (20 pages) |