Brighton
BN1 7FD
Director Name | Mrs Christina Jones |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lambourne Road Brighton BN1 7FD |
Website | kirkmichaelhotel.co.uk |
---|
Registered Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Christina Jones 50.00% Ordinary |
---|---|
1 at £1 | Daniel Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£129,534 |
Cash | £6,037 |
Current Liabilities | £305,812 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2017 | Compulsory strike-off action has been suspended (1 page) |
27 January 2017 | Compulsory strike-off action has been suspended (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 February 2016 | Termination of appointment of Christina Jones as a director on 31 December 2015 (1 page) |
25 February 2016 | Termination of appointment of Christina Jones as a director on 31 December 2015 (1 page) |
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Company name changed strathardle inn (kirkmichael) LIMITED\certificate issued on 08/04/11
|
8 April 2011 | Company name changed strathardle inn (kirkmichael) LIMITED\certificate issued on 08/04/11
|
4 April 2011 | Resolutions
|
4 April 2011 | Resolutions
|
16 February 2011 | Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN United Kingdom on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN United Kingdom on 16 February 2011 (1 page) |
28 October 2010 | Incorporation (23 pages) |
28 October 2010 | Incorporation (23 pages) |