Hove
East Sussex
BN3 6ER
Director Name | Ann Marcella Orkney |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
Director Name | Mrs Elizabeth Mararet Lautenberg |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 71 Howard Street North Shields Tyne And Wear NE30 1AF |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2013 |
---|---|
Net Worth | £74,894 |
Cash | £98,791 |
Current Liabilities | £24,231 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
26 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | Final Gazette dissolved following liquidation (1 page) |
26 January 2016 | Liquidators' statement of receipts and payments to 21 January 2016 (16 pages) |
26 January 2016 | Liquidators' statement of receipts and payments to 21 January 2016 (16 pages) |
26 January 2016 | Liquidators statement of receipts and payments to 21 January 2016 (16 pages) |
26 January 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
26 January 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
9 July 2015 | Registered office address changed from 7 Avondale Road Hove East Sussex BN3 6ER to 8 High Street Yarm Stockton on Tees TS15 9AE on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 7 Avondale Road Hove East Sussex BN3 6ER to 8 High Street Yarm Stockton on Tees TS15 9AE on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 7 Avondale Road Hove East Sussex BN3 6ER to 8 High Street Yarm Stockton on Tees TS15 9AE on 9 July 2015 (2 pages) |
8 July 2015 | Resolutions
|
8 July 2015 | Appointment of a voluntary liquidator (1 page) |
8 July 2015 | Declaration of solvency (3 pages) |
8 July 2015 | Appointment of a voluntary liquidator (1 page) |
8 July 2015 | Declaration of solvency (3 pages) |
13 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
13 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 March 2014 | Appointment of Ann Marcella Orkney as a director (2 pages) |
24 March 2014 | Appointment of Ann Marcella Orkney as a director (2 pages) |
6 November 2013 | Director's details changed for John David Orkney on 1 November 2013 (2 pages) |
6 November 2013 | Director's details changed for John David Orkney on 1 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF on 6 November 2013 (1 page) |
6 November 2013 | Director's details changed for John David Orkney on 1 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF on 6 November 2013 (1 page) |
28 August 2013 | Termination of appointment of Elizabeth Lautenberg as a director (1 page) |
28 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Appointment of John David Orkney as a director (2 pages) |
28 August 2013 | Termination of appointment of Elizabeth Lautenberg as a director (1 page) |
28 August 2013 | Appointment of John David Orkney as a director (2 pages) |
22 August 2013 | Registered office address changed from 2D Meadway London SW20 9HY United Kingdom on 22 August 2013 (2 pages) |
22 August 2013 | Registered office address changed from 2D Meadway London SW20 9HY United Kingdom on 22 August 2013 (2 pages) |
23 July 2012 | Incorporation
|
23 July 2012 | Incorporation
|