Championsgate
Florida 33896
United States
Director Name | Mrs Tracy Ann Solly |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8297 Championsgate Blvd #273 Championsgate Florida 33896 United States |
Website | jamessolly.com |
---|
Registered Address | 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | James Hastie Solly 50.00% Ordinary |
---|---|
1 at £1 | Tracy Ann Solly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76 |
Cash | £8,930 |
Current Liabilities | £11,657 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2017 | Application to strike the company off the register (3 pages) |
18 December 2017 | Application to strike the company off the register (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
5 January 2017 | Director's details changed for Mr James Hastie Solly on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr James Hastie Solly on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mrs Tracy Ann Solly on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mrs Tracy Ann Solly on 5 January 2017 (2 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Director's details changed for Mrs Tracy Ann Solly on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Mrs Tracy Ann Solly on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Mr James Hastie Solly on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Mr James Hastie Solly on 5 May 2016 (2 pages) |
18 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 September 2014 | Appointment of Mrs Tracy Ann Solly as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Tracy Ann Solly as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Tracy Ann Solly as a director on 1 September 2014 (2 pages) |
2 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
1 September 2014 | Company name changed james solly photography LIMITED\certificate issued on 01/09/14
|
1 September 2014 | Company name changed james solly photography LIMITED\certificate issued on 01/09/14
|
7 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
20 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
20 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|