Ballingdon Hill
Sudbury
Suffolk
CO10 7LH
Secretary Name | Mrs Clare Elizabeth Percival |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Crepping Crepping Hall Road, Wakes Colne Colchester Essex CO6 2AL |
Director Name | Abdullah Saleh Baabood |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Omani |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Businessman |
Country of Residence | Qatar |
Correspondence Address | 1 Chaucer Close Cambridge CB2 2TS |
Secretary Name | Mr Nicholas John Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 10 Fairlawns Newmarket Suffolk CB8 9JS |
Registered Address | Ballingdon Hall Ballingdon Hill Sudbury Suffolk CO10 7LH |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Year | 2014 |
---|---|
Net Worth | £47,379 |
Cash | £57,514 |
Current Liabilities | £11,043 |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
21 January 2004 | Application for striking-off (1 page) |
3 December 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
7 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
16 October 2001 | Return made up to 27/06/01; full list of members (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
2 August 2000 | Return made up to 27/06/00; full list of members
|
2 August 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
5 July 1999 | Return made up to 27/06/99; no change of members
|
3 June 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
27 May 1999 | Company name changed events international uk LIMITED\certificate issued on 28/05/99 (2 pages) |
10 November 1998 | New secretary appointed (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 10 fairlawns newmarket suffolk CB8 9JS (1 page) |
1 October 1998 | Company name changed viewpoint international LIMITED\certificate issued on 02/10/98 (2 pages) |
7 September 1998 | Return made up to 27/06/98; full list of members (6 pages) |
5 June 1998 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
27 June 1997 | Incorporation (16 pages) |