Maidenhead
Berkshire
SL6 1NJ
Secretary Name | Ian Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2012(2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 13 November 2018) |
Role | Company Director |
Correspondence Address | Sienna Court The Broadway Maidenhead Berkshire SL6 1NJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr James Patrick Brady |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 2015) |
Role | Web Site Designer |
Country of Residence | England |
Correspondence Address | Sienna Court The Broadway Maidenhead Berkshire SL6 1NJ |
Website | thehivebusiness.com |
---|---|
Email address | [email protected] |
Telephone | 07 590851462 |
Telephone region | Mobile |
Registered Address | C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
5k at £0.01 | Ian Howe 50.00% Ordinary |
---|---|
5k at £0.01 | James Brady 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,033 |
Cash | £1,860 |
Current Liabilities | £51,832 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2018 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 10 July 2018 (1 page) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
1 September 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
7 March 2016 | Termination of appointment of James Patrick Brady as a director on 15 December 2015 (1 page) |
7 March 2016 | Termination of appointment of James Patrick Brady as a director on 15 December 2015 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 April 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
17 June 2014 | Memorandum and Articles of Association (15 pages) |
17 June 2014 | Memorandum and Articles of Association (15 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
8 May 2014 | Resolutions
|
8 May 2014 | Sub-division of shares on 1 May 2014 (5 pages) |
8 May 2014 | Resolutions
|
8 May 2014 | Sub-division of shares on 1 May 2014 (5 pages) |
8 May 2014 | Sub-division of shares on 1 May 2014 (5 pages) |
29 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders (5 pages) |
29 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders (5 pages) |
17 March 2014 | Director's details changed for Mr Ian Philip Howe on 20 January 2013 (2 pages) |
17 March 2014 | Director's details changed for Mr James Patrick Brady on 20 January 2013 (2 pages) |
17 March 2014 | Director's details changed for Mr James Patrick Brady on 20 January 2013 (2 pages) |
17 March 2014 | Secretary's details changed for Ian Howe on 20 January 2013 (1 page) |
17 March 2014 | Secretary's details changed for Ian Howe on 20 January 2013 (1 page) |
17 March 2014 | Director's details changed for Mr Ian Philip Howe on 20 January 2013 (2 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
7 February 2013 | Secretary's details changed for Ian Howe on 19 January 2013 (2 pages) |
7 February 2013 | Secretary's details changed for Ian Howe on 19 January 2013 (2 pages) |
7 February 2013 | Director's details changed for Ian Howe on 19 January 2013 (2 pages) |
7 February 2013 | Director's details changed for Ian Howe on 19 January 2013 (2 pages) |
7 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
27 February 2012 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom on 27 February 2012 (2 pages) |
27 February 2012 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom on 27 February 2012 (2 pages) |
17 February 2012 | Appointment of Ian Howe as a director (3 pages) |
17 February 2012 | Appointment of Ian Howe as a secretary (3 pages) |
17 February 2012 | Appointment of Ian Howe as a secretary (3 pages) |
17 February 2012 | Appointment of James Patrick Brady as a director (3 pages) |
17 February 2012 | Appointment of James Patrick Brady as a director (3 pages) |
17 February 2012 | Appointment of Ian Howe as a director (3 pages) |
8 February 2012 | Company name changed ainsmill LTD\certificate issued on 08/02/12
|
8 February 2012 | Change of name notice (2 pages) |
8 February 2012 | Company name changed ainsmill LTD\certificate issued on 08/02/12
|
8 February 2012 | Change of name notice (2 pages) |
23 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 January 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 January 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 23 January 2012 (1 page) |
19 January 2012 | Incorporation (20 pages) |
19 January 2012 | Incorporation (20 pages) |