Stewarton
Kilmarnock
Ayrshire
KA3 5JP
Scotland
Secretary Name | Mrs Deborah Ann Jose |
---|---|
Status | Closed |
Appointed | 05 April 2015(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 July 2020) |
Role | Company Director |
Correspondence Address | Eastburn Cottage Old Glasgow Road Stewarton Kilmarnock Ayrshire KA3 5JP Scotland |
Director Name | Mrs Deborah Ann Jose |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eastburn Cottage Old Glasgow Road Stewarton Kilmarnock KA3 5JP Scotland |
Registered Address | C/O Baldwins, Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Christopher Paul Jose 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,198 |
Cash | £5,080 |
Current Liabilities | £18,993 |
Latest Accounts | 10 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 10 September |
14 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
14 October 2019 | Registered office address changed from International House 776-778 Barking Road London E13 9PJ England to C/O Baldwins, Ship Canal House 98 King Street Manchester M2 4WU on 14 October 2019 (2 pages) |
10 October 2019 | Declaration of solvency (5 pages) |
10 October 2019 | Resolutions
|
10 October 2019 | Appointment of a voluntary liquidator (3 pages) |
17 September 2019 | Micro company accounts made up to 10 September 2019 (4 pages) |
10 September 2019 | Previous accounting period shortened from 31 March 2020 to 10 September 2019 (1 page) |
4 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
4 October 2018 | Resolutions
|
12 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 May 2017 | Appointment of Mrs Deborah Ann Jose as a director on 1 April 2017 (2 pages) |
12 May 2017 | Appointment of Mrs Deborah Ann Jose as a director on 1 April 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Registered office address changed from International House Barking Road London E13 9PJ England to International House 776-778 Barking Road London E13 9PJ on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 19 Coopers Close Stevenage Hertfordshire SG2 9TL to International House 776-778 Barking Road London E13 9PJ on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 19 Coopers Close Stevenage Hertfordshire SG2 9TL to International House 776-778 Barking Road London E13 9PJ on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from International House Barking Road London E13 9PJ England to International House 776-778 Barking Road London E13 9PJ on 17 November 2016 (1 page) |
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
1 April 2016 | Statement of capital following an allotment of shares on 9 April 2015
|
1 April 2016 | Statement of capital following an allotment of shares on 9 April 2015
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 July 2015 | Appointment of Mrs Deborah Ann Jose as a secretary on 5 April 2015 (2 pages) |
23 July 2015 | Appointment of Mrs Deborah Ann Jose as a secretary on 5 April 2015 (2 pages) |
23 July 2015 | Appointment of Mrs Deborah Ann Jose as a secretary on 5 April 2015 (2 pages) |
21 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Director's details changed for Mr Christopher Paul Jose on 8 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Christopher Paul Jose on 8 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Christopher Paul Jose on 8 August 2014 (2 pages) |
18 August 2014 | Registered office address changed from 3 Foxglove Close Grange Park Northampton Northants NN4 5DD to 19 Coopers Close Stevenage Hertfordshire SG2 9TL on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 3 Foxglove Close Grange Park Northampton Northants NN4 5DD to 19 Coopers Close Stevenage Hertfordshire SG2 9TL on 18 August 2014 (1 page) |
18 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
6 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
6 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
29 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
29 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
19 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
18 April 2011 | Registered office address changed from 3 Foxgrove Close Grange Park Northampton Northants NN5 5DD England on 18 April 2011 (2 pages) |
18 April 2011 | Registered office address changed from 3 Foxgrove Close Grange Park Northampton Northants NN5 5DD England on 18 April 2011 (2 pages) |
8 April 2011 | Incorporation
|
8 April 2011 | Incorporation
|