Witham
Essex
CM8 1HG
Director Name | Mr Richard Markham Thompson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2003(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 07 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches 5 Witham Lodge Witham Essex CM8 1HG |
Secretary Name | Mr Richard Markham Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2003(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 07 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches 5 Witham Lodge Witham Essex CM8 1HG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Beeches 5 Witham Lodge Witham Essex CM8 1HG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
1 at £1 | Heidrun Thompson 50.00% Ordinary |
---|---|
1 at £1 | Richard Markham Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,391 |
Current Liabilities | £19,112 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 June 2014 | Compulsory strike-off action has been suspended (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
28 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Registered office address changed from The Beeches 5 Witham Lodge Witham Essex CM8 1HG on 4 May 2011 (1 page) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Registered office address changed from The Beeches 5 Witham Lodge Witham Essex CM8 1HG on 4 May 2011 (1 page) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Registered office address changed from The Beeches 5 Witham Lodge Witham Essex CM8 1HG on 4 May 2011 (1 page) |
21 May 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
21 May 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
7 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Registered office address changed from The Beeches 5 Witham Lodge Witham Essex CM8 1HG on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from The Beeches 5 Witham Lodge Witham Essex CM8 1HG on 7 May 2010 (1 page) |
7 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Registered office address changed from The Beeches 5 Witham Lodge Witham Essex CM8 1HG on 7 May 2010 (1 page) |
6 May 2010 | Director's details changed for Heidrun Thompson on 3 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Heidrun Thompson on 3 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Richard Markham Thompson on 3 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Richard Markham Thompson on 3 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Richard Markham Thompson on 3 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Heidrun Thompson on 3 April 2010 (2 pages) |
4 May 2010 | Total exemption full accounts made up to 30 April 2008 (20 pages) |
4 May 2010 | Total exemption full accounts made up to 30 April 2008 (20 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
23 March 2009 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
23 March 2009 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
18 March 2009 | Return made up to 04/04/08; full list of members (4 pages) |
18 March 2009 | Return made up to 04/04/08; full list of members (4 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from the beeches 5 witham lodge witham essex CM8 1HG (1 page) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Director's change of particulars / heidrun thompson / 04/04/2008 (1 page) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Director's change of particulars / heidrun thompson / 04/04/2008 (1 page) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from the beeches 5 witham lodge witham essex CM8 1HG (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2008 | Return made up to 04/04/07; no change of members
|
21 December 2008 | Return made up to 04/04/07; no change of members
|
4 July 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
4 July 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
3 June 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
3 June 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
19 May 2006 | Return made up to 04/04/06; full list of members
|
19 May 2006 | Return made up to 04/04/06; full list of members
|
23 February 2006 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
23 February 2006 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: the beeches 5 witham lodge witham essex CM8 1HG (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: the beeches 5 witham lodge witham essex CM8 1HG (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 108 new bond street london W1S 1EF (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 108 new bond street london W1S 1EF (1 page) |
1 July 2005 | Return made up to 04/04/05; full list of members (7 pages) |
1 July 2005 | Return made up to 04/04/05; full list of members (7 pages) |
16 July 2004 | Accounts made up to 30 April 2003 (1 page) |
16 July 2004 | Accounts made up to 30 April 2003 (1 page) |
9 June 2004 | Return made up to 04/04/04; full list of members (7 pages) |
9 June 2004 | Return made up to 04/04/04; full list of members (7 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
5 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Memorandum and Articles of Association (9 pages) |
3 December 2003 | Memorandum and Articles of Association (9 pages) |
26 November 2003 | Company name changed swordfish properties LIMITED\certificate issued on 26/11/03 (2 pages) |
26 November 2003 | Company name changed swordfish properties LIMITED\certificate issued on 26/11/03 (2 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 20A berkeley street london W1X 5AE (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 20A berkeley street london W1X 5AE (1 page) |
8 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
4 April 2002 | Incorporation (16 pages) |
4 April 2002 | Incorporation (16 pages) |