Clare
Sudbury
Suffolk
CO10 8NN
Secretary Name | Sophawadee Creagh |
---|---|
Nationality | Thai |
Status | Closed |
Appointed | 01 January 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 17 September 2013) |
Role | Jeweller |
Correspondence Address | 4 Market Hill Clare Sudbury Suffolk CO10 8NN |
Director Name | Sophawadee Creagh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Thai |
Status | Closed |
Appointed | 14 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 17 September 2013) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Market Hill Clare Sudbury Suffolk CO10 8NN |
Secretary Name | Sheila Beryl Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat A 184 Westbourne Grove London W11 2RH |
Registered Address | 4 Market Hill Clare Sudbury Suffolk CO10 8NN |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Clare |
Ward | Clare |
Built Up Area | Clare |
50 at £1 | Christopher Gerard Martin Creagh 50.00% Ordinary A |
---|---|
50 at £1 | Sophawadee Creagh 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £79,741 |
Current Liabilities | £455,259 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2012 | Voluntary strike-off action has been suspended (1 page) |
29 November 2012 | Voluntary strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | Application to strike the company off the register (3 pages) |
23 October 2012 | Application to strike the company off the register (3 pages) |
7 August 2012 | Registered office address changed from 77 Portobell Road Nottinghill Gate London W11 2QB on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 77 Portobell Road Nottinghill Gate London W11 2QB on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 77 Portobell Road Nottinghill Gate London W11 2QB on 7 August 2012 (1 page) |
26 June 2012 | Withdraw the company strike off application (1 page) |
26 June 2012 | Withdraw the company strike off application (1 page) |
20 June 2012 | Application to strike the company off the register (2 pages) |
20 June 2012 | Application to strike the company off the register (2 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders Statement of capital on 2011-10-29
|
29 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders Statement of capital on 2011-10-29
|
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 November 2009 | Director's details changed for Christopher Gerard Martin Creagh on 18 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Sophawadee Creagh on 18 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Sophawadee Creagh on 18 October 2009 (1 page) |
3 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Christopher Gerard Martin Creagh on 18 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Sophawadee Creagh on 18 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Sophawadee Creagh on 18 October 2009 (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 November 2008 | Return made up to 18/10/08; full list of members (10 pages) |
5 November 2008 | Return made up to 18/10/08; full list of members (10 pages) |
7 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
7 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
19 July 2007 | Return made up to 07/05/07; full list of members (7 pages) |
19 July 2007 | Return made up to 07/05/07; full list of members (7 pages) |
10 October 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
10 October 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
31 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
21 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
21 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
5 February 2005 | Particulars of mortgage/charge (9 pages) |
5 February 2005 | Particulars of mortgage/charge (9 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
20 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Return made up to 07/05/03; full list of members
|
28 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
11 October 2002 | Secretary's particulars changed (1 page) |
11 October 2002 | Secretary's particulars changed (1 page) |
7 May 2002 | Incorporation (16 pages) |