B2C NEWCO LIMITED
Overview
Company Name | B2C NEWCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05554111 |
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 B2C NEWCO LIMITED?
- Travel agency activities (79110) / Administrative and support service activities
Where is B2C NEWCO LIMITED located?
Registered Office Address | Plantation House 261-263 Ecclesall Road S11 8NX Sheffield South Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of B2C NEWCO LIMITED?
Company Name | From | Until |
---|---|---|
ALPHA HOLIDAYS LIMITED | Mar 29, 2012 | Mar 29, 2012 |
VACENZA.COM LIMITED | Mar 23, 2006 | Mar 23, 2006 |
CLEMSTONE LIMITED | Sep 05, 2005 | Sep 05, 2005 |
What are the latest accounts for B2C NEWCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for B2C NEWCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Sep 30, 2016 to Oct 31, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Jacqueline Louise Bedlow as a secretary on May 31, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jacqueline Louise Bedlow as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed alpha holidays LIMITED\certificate issued on 02/08/16 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Sep 30, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Sep 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Sep 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jacqueline Louise Bedlow as a secretary on Sep 22, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Ms Jacqueline Louise Bedlow as a director on Sep 22, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jamie Paul Shuker as a secretary on Sep 22, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jamie Paul Shuker as a director on Sep 22, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Sep 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Sep 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 14 pages | AA | ||||||||||
Certificate of change of name Company name changed vacenza.com LIMITED\certificate issued on 29/03/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Sep 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 14 pages | AA | ||||||||||
Who are the officers of B2C NEWCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRY, Jason Bernard | Director | Plantation House 261-263 Ecclesall Road S11 8NX Sheffield South Yorkshire | United Kingdom | British | Director | 90782850002 | ||||
BEDLOW, Jacqueline Louise | Secretary | Plantation House 261-263 Ecclesall Road S11 8NX Sheffield South Yorkshire | 191177700001 | |||||||
SHUKER, Jamie Paul | Secretary | Plantation House 261-263 Ecclesall Road S11 8NX Sheffield South Yorkshire | British | Director | 82468580006 | |||||
C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||
BEDLOW, Jacqueline Louise | Director | Plantation House 261-263 Ecclesall Road S11 8NX Sheffield South Yorkshire | England | British | Director | 88895480007 | ||||
SHUKER, Jamie Paul | Director | Plantation House 261-263 Ecclesall Road S11 8NX Sheffield South Yorkshire | United Kingdom | British | Director | 82468580006 | ||||
C & M REGISTRARS LIMITED | Nominee Director | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 |
Who are the persons with significant control of B2C NEWCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aial Limited | Apr 06, 2016 | Ecclesall Road S11 8NX Sheffield Plantation House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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