Birmingham
B5 7AR
Director Name | Mr Nicholas James Georgevic |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monaco House Bristol Street Birmingham B5 7AR |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2010(same day as company formation) |
Correspondence Address | Quartermile 2 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Quartermile 2 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Correspondence Address | Quartermile 2 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Alterbind LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £291 |
Current Liabilities | £550,038 |
Latest Accounts | 29 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2018 | Application to strike the company off the register (3 pages) |
23 July 2018 | Accounts for a small company made up to 29 October 2017 (6 pages) |
12 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
17 July 2017 | Accounts for a small company made up to 30 October 2016 (4 pages) |
17 July 2017 | Accounts for a small company made up to 30 October 2016 (4 pages) |
20 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
15 July 2016 | Accounts for a small company made up to 25 October 2015 (4 pages) |
15 July 2016 | Accounts for a small company made up to 25 October 2015 (4 pages) |
28 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
15 June 2015 | Accounts for a small company made up to 26 October 2014 (5 pages) |
15 June 2015 | Accounts for a small company made up to 26 October 2014 (5 pages) |
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 July 2014 | Accounts for a small company made up to 27 October 2013 (5 pages) |
30 July 2014 | Accounts for a small company made up to 27 October 2013 (5 pages) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
10 July 2013 | Accounts for a small company made up to 28 October 2012 (5 pages) |
10 July 2013 | Accounts for a small company made up to 28 October 2012 (5 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
27 July 2012 | Accounts for a small company made up to 30 October 2011 (5 pages) |
27 July 2012 | Accounts for a small company made up to 30 October 2011 (5 pages) |
24 May 2012 | Section 519 (1 page) |
24 May 2012 | Section 519 (1 page) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
21 April 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
4 April 2011 | Previous accounting period shortened from 31 March 2011 to 31 October 2010 (1 page) |
4 April 2011 | Previous accounting period shortened from 31 March 2011 to 31 October 2010 (1 page) |
4 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
9 June 2010 | Termination of appointment of Austin Flynn as a director (2 pages) |
9 June 2010 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
9 June 2010 | Termination of appointment of Austin Flynn as a director (2 pages) |
9 June 2010 | Appointment of Mark Andrew Georgevic as a director (3 pages) |
9 June 2010 | Appointment of Mr Nicholas James Georgevic as a director (3 pages) |
9 June 2010 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
9 June 2010 | Appointment of Mark Andrew Georgevic as a director (3 pages) |
9 June 2010 | Appointment of Mr Nicholas James Georgevic as a director (3 pages) |
23 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
18 March 2010 | Resolutions
|
18 March 2010 | Company name changed york place (no.554) LIMITED\certificate issued on 18/03/10
|
18 March 2010 | Resolutions
|
18 March 2010 | Company name changed york place (no.554) LIMITED\certificate issued on 18/03/10
|
5 March 2010 | Incorporation (51 pages) |
5 March 2010 | Incorporation (51 pages) |