The Hurn, West Runton
Cromer
Norfolk
NR27 9QS
Secretary Name | Susan Lunken |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Roseacre Country House The Hurn, West Runton Cromer Norfolk NR27 9QS |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 01263 838461 |
---|---|
Telephone region | Cromer |
Registered Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | G.t. Lunken 50.00% Ordinary |
---|---|
1 at £1 | Mrs S. Lunken 50.00% Ordinary |
Latest Accounts | 31 August 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 June 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
17 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
9 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
18 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 May 2012 | Registered office address changed from Roseacre Country House, West Runton, Norfolk Cromer Norfolk NR27 9QS on 21 May 2012 (1 page) |
13 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Greg Lunken on 31 July 2010 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
10 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 (7 pages) |
19 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 August 2006 (8 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page) |
8 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
11 November 2005 | Return made up to 31/07/05; full list of members (2 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
26 April 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
29 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
29 June 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
13 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
4 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
21 June 2000 | Full accounts made up to 31 August 1999 (6 pages) |
26 August 1999 | Full accounts made up to 31 August 1998 (6 pages) |
16 August 1999 | Return made up to 31/07/99; no change of members
|
10 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
21 June 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
31 July 1997 | Incorporation (17 pages) |