HOUSE OF JOY, SOUTH WALES
Overview
| Company Name | HOUSE OF JOY, SOUTH WALES |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05414527 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOUSE OF JOY, SOUTH WALES?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HOUSE OF JOY, SOUTH WALES located?
| Registered Office Address | Ffynnon Wen Bedwellty NP12 0BQ Blackwood Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOUSE OF JOY, SOUTH WALES?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 05, 2017 |
| Next Accounts Due On | Jan 05, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2016 |
What are the latest filings for HOUSE OF JOY, SOUTH WALES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Registered office address changed from 1 Sandbrook Villas Courtland Terrace Merthyr Tydfil CF47 0DQ Wales to Ffynnon Wen Bedwellty Blackwood NP12 0BQ on May 05, 2017 | 1 pages | AD01 | ||
Director's details changed for Mrs Linda Merle Richley on Apr 07, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Francis Richley on Apr 07, 2017 | 2 pages | CH01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Total exemption small company accounts made up to Apr 05, 2016 | 3 pages | AA | ||
Termination of appointment of Ron Maund as a director on Sep 13, 2016 | 1 pages | TM01 | ||
Annual return made up to Apr 05, 2016 no member list | 9 pages | AR01 | ||
Director's details changed for Mr Ron Maund on Dec 12, 2015 | 2 pages | CH01 | ||
Appointment of Mrs Melanie Louise Harris as a director on Feb 01, 2016 | 2 pages | AP01 | ||
Appointment of Mrs Ruth Elaine Thomas as a director on Feb 01, 2016 | 2 pages | AP01 | ||
Appointment of Mr David Huw Thomas as a director on Feb 01, 2016 | 2 pages | AP01 | ||
Appointment of Mr Thomas David Lloyd as a director on Feb 01, 2016 | 2 pages | AP01 | ||
Appointment of Miss Rebecca Caitlin Pont as a director on Feb 01, 2016 | 2 pages | AP01 | ||
Total exemption small company accounts made up to Apr 05, 2015 | 4 pages | AA | ||
Registered office address changed from 9 Manor Hill Miskin Pontyclun Mid Glamorgan CF72 8JP to 1 Sandbrook Villas Courtland Terrace Merthyr Tydfil CF47 0DQ on Dec 16, 2015 | 1 pages | AD01 | ||
Termination of appointment of Kevin Raymond Mock as a director on Dec 09, 2015 | 1 pages | TM01 | ||
Termination of appointment of Chris Batchelor as a director on Dec 09, 2015 | 1 pages | TM01 | ||
Appointment of Mrs Linda Merle Richley as a director on Aug 06, 2015 | 2 pages | AP01 | ||
Appointment of Mr Francis Richley as a director on Aug 06, 2015 | 2 pages | AP01 | ||
Annual return made up to Apr 05, 2015 no member list | 4 pages | AR01 | ||
Appointment of Mr Kevin Raymond Mock as a director on May 01, 2014 | 2 pages | AP01 | ||
Registered office address changed from C/O Howard Evans Woodvale Tuckers Villas Blackwood Gwent NP12 1QH to 9 Manor Hill Miskin Pontyclun Mid Glamorgan CF72 8JP on Apr 30, 2015 | 1 pages | AD01 | ||
Who are the officers of HOUSE OF JOY, SOUTH WALES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Melanie Louise | Director | Parc Brychan Penydarren CF47 9EF Merthyr Tydfil 8 Mid Glamorgan Wales | Wales | British | Medical Secretary | 205168260001 | ||||
| LLOYD, Thomas David | Director | High Street Penydarren CF47 9AH Merthyr Tydfil Thornycroft Mid Glamorgan Wales | Wales | British | Barista | 205166860001 | ||||
| PONT, Rebecca Caitlin | Director | Pontshonnorton Road CF37 4ND Pontypridd Tyn-Y-Coed Mid Glamorgan Wales | Wales | British | Student | 205166810001 | ||||
| RICHLEY, Francis | Director | Bedwellty NP12 0BQ Blackwood Ffynnon Wen Wales | Wales | British | Retired | 200421860002 | ||||
| RICHLEY, Linda Merle | Director | Bedwellty NP12 0BQ Blackwood Ffynnon Wen Wales | United Kingdom | British | Sole Trader | 200421960002 | ||||
| THOMAS, David Huw | Director | Hawthorn Road Nelson CF46 6PB Treharris 31 Mid Glamorgan Wales | Wales | British | Teacher | 205167570001 | ||||
| THOMAS, Ruth Elaine | Director | Hawthorn Road Nelson CF46 6PB Treharris 31 Mid Glamorgan Wales | Wales | British | Occupational Health Nurse | 205167630001 | ||||
| CROUCH, Louise Margaret Ruth | Secretary | 8 Belle Meade Close Woodgate PO20 3YD Chichester West Sussex | British | 95284350001 | ||||||
| LEWIS, Joan | Secretary | School Way NP12 1FH Blackwood 17 Gwent United Kingdom | British | Retired | 104250430001 | |||||
| BAILEY, William George | Director | Mount Pleasant Fleur De Lis NP12 3SA Blackwood Ty Gwyn Gwent Wales | Britain | British | Engineering Consultant | 182125840001 | ||||
| BATCHELOR, Chris | Director | Manor Hill Miskin CF72 8JP Pontyclun 9 Mid Glamorgan Wales | Britain | British | Retired | 182122730001 | ||||
| GILL, Mark Richard | Director | Cefn Fforest Avenue Cefn Fforest NP12 3NN Blackwood 21 Gwent Wales | Wales | British | Accountant | 104250420002 | ||||
| JAMES, Helen Anne | Director | c/o Howard Evans Tuckers Villas NP12 1QH Blackwood Woodvale Gwent Wales | United Kingdom | Welsh | Housewife | 170116250001 | ||||
| LEWIS, Joan | Director | School Way NP12 1FH Blackwood 17 Gwent United Kingdom | United Kingdom | British | Retired | 104250430002 | ||||
| MAUND, Ron | Director | Greenmeadows 27 Waun Llwyn Crescent NP12 1WQ Blackwood Gwent | United Kingdom | British | Charity Worker | 104250410001 | ||||
| MOCK, Kevin Raymond | Director | Manor Hill Miskin CF72 8JP Pontyclun 9 Mid Glamorgan Wales | Wales | British | Electronics Engineer | 104250400002 | ||||
| MOCK, Kevin Raymond | Director | St. Annes Road Bonnie View NP12 3PG Blackwood 14 Gwent United Kingdom | Wales | British | Electronic Design Engineer | 104250400002 | ||||
| RICHARDS, Patricia | Director | 31 Penybryn Avenue Cefn Fforest NP12 3JS Blackwood Gwent | United Kingdom | British | Retired | 104250390001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0