Suffolk
IP7 5BX
Secretary Name | Angela Mary Elizabeth Friedlein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 George Street Hadleigh Suffolk IP7 5BX |
Director Name | Angela Mary Elizabeth Friedlein |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (closed 13 November 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 157 George Street Hadleigh Suffolk IP7 5BX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Century House South North Station Road Colchester Essex CO1 1RE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £42,009 |
Cash | £42,009 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2012 | Application to strike the company off the register (3 pages) |
20 July 2012 | Application to strike the company off the register (3 pages) |
2 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
2 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
16 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders Statement of capital on 2012-01-16
|
16 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders Statement of capital on 2012-01-16
|
16 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders Statement of capital on 2012-01-16
|
27 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
27 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
25 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Registered office address changed from 7 Rendlesham Mews Rendlesham Woodbridge Suffolk IP12 2SZ on 13 August 2010 (2 pages) |
13 August 2010 | Registered office address changed from 7 Rendlesham Mews Rendlesham Woodbridge Suffolk IP12 2SZ on 13 August 2010 (2 pages) |
7 May 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 May 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
27 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Angela Mary Elizabeth Friedlein on 6 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Frederick William Friedlein on 6 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Frederick William Friedlein on 6 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Frederick William Friedlein on 6 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Angela Mary Elizabeth Friedlein on 6 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Angela Mary Elizabeth Friedlein on 6 January 2010 (2 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
28 January 2009 | Director and secretary's change of particulars / angela friedlein / 06/08/2008 (1 page) |
28 January 2009 | Director and Secretary's Change of Particulars / angela friedlein / 06/08/2008 / HouseName/Number was: , now: 157; Street was: peyton hall, now: george street hadleigh; Area was: ramsholt, now: ; Post Town was: woodbridge, now: ; Post Code was: IP12 3AA, now: IP7 5BX (1 page) |
28 January 2009 | Director's change of particulars / frederick friedlein / 06/08/2008 (1 page) |
28 January 2009 | Director's Change of Particulars / frederick friedlein / 06/08/2008 / HouseName/Number was: , now: 157; Street was: peyton hall, now: george street hadleigh; Area was: ramsholt, now: ; Post Town was: woodbridge, now: ; Post Code was: IP12 3AA, now: IP7 5BX (1 page) |
28 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
20 May 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
20 May 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
3 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
31 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
31 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
11 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
25 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 07/01/05; full list of members
|
8 June 2004 | Registered office changed on 08/06/04 from: abbey house st john's green colchester essex CO2 7EZ (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: abbey house st john's green colchester essex CO2 7EZ (1 page) |
26 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
24 May 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 May 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
13 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
13 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Return made up to 07/01/99; full list of members (6 pages) |
25 January 1999 | Return made up to 07/01/99; full list of members (6 pages) |
25 January 1999 | New director appointed (2 pages) |
20 December 1998 | Ad 31/03/98--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages) |
20 December 1998 | Ad 31/03/98--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages) |
24 August 1998 | Company name changed lingotech LIMITED\certificate issued on 25/08/98 (2 pages) |
24 August 1998 | Company name changed lingotech LIMITED\certificate issued on 25/08/98 (2 pages) |
5 August 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
5 August 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: 16 st john street london EC1M 4AY (1 page) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: 16 st john street london EC1M 4AY (1 page) |
31 January 1998 | Secretary resigned (1 page) |
31 January 1998 | Secretary resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
7 January 1998 | Incorporation (15 pages) |