London
EC2R 6DA
Director Name | Mr Michael James Hindley |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 30 October 2018) |
Role | Headhunter |
Country of Residence | United Kingdom |
Correspondence Address | 16 Stevenage Road Fulham London SW6 6ES |
Secretary Name | Tayler Bradshaw (Corporation) |
---|---|
Status | Closed |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | John Robert Goodall |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Head Hunter |
Correspondence Address | 18 Anley Road London W14 0BY |
Director Name | Mr David Burland |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2007) |
Role | Headhunter |
Country of Residence | United Kingdom |
Correspondence Address | 124 Cranbrook Road London W4 2LJ |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
867 at £0.01 | Michael James Hindley 8.67% Ordinary C |
---|---|
4.9k at £0.01 | Sip Trustees LTD 48.50% Ordinary E |
1.8k at £0.01 | John Robert Goodall 17.81% Ordinary B |
1.3k at £0.01 | Jason Barrie Mort 13.14% Ordinary A |
1.2k at £0.01 | David William Burland 11.88% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£82 |
Cash | £824 |
Current Liabilities | £907 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 April 2006 | Delivered on: 28 April 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2018 | Voluntary strike-off action has been suspended (1 page) |
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2018 | Application to strike the company off the register (4 pages) |
23 August 2017 | Notification of Jason Barrie Mort as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Jason Barrie Mort as a person with significant control on 23 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
22 August 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
27 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 August 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
10 January 2013 | Director's details changed for Mr Michael James Hindley on 9 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Michael James Hindley on 9 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Michael James Hindley on 9 January 2013 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Director's details changed for Mr Michael James Hindley on 26 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Michael James Hindley on 26 August 2011 (2 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Director's details changed for Michael James Hindley on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Michael James Hindley on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Michael James Hindley on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Michael James Hindley on 19 July 2010 (2 pages) |
5 February 2010 | Director's details changed for Jason Barrie Mort on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Jason Barrie Mort on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Jason Barrie Mort on 5 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Jason Barrie Mort on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Jason Barrie Mort on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Jason Barrie Mort on 4 February 2010 (2 pages) |
4 December 2009 | Director's details changed for Jason Barrie Mort on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Jason Barrie Mort on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Jason Barrie Mort on 4 December 2009 (2 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
24 September 2009 | Gbp nc 1200/3200\29/06/09 (2 pages) |
24 September 2009 | Gbp nc 1200/3200\29/06/09 (2 pages) |
19 August 2009 | Return made up to 05/07/09; full list of members (5 pages) |
19 August 2009 | Return made up to 05/07/09; full list of members (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
24 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
7 February 2009 | Resolutions
|
7 February 2009 | Resolutions
|
9 December 2008 | Return made up to 05/07/08; full list of members (4 pages) |
9 December 2008 | Return made up to 05/07/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 May 2008 | Resolutions
|
27 May 2008 | Resolutions
|
11 February 2008 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
11 February 2008 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
27 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
1 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
1 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
10 October 2006 | Nc inc already adjusted 05/01/05 (1 page) |
10 October 2006 | Ad 05/07/02--------- £ si 2@1 (2 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
10 October 2006 | Ad 05/07/02--------- £ si 2@1 (2 pages) |
10 October 2006 | S-div 05/07/02 (1 page) |
10 October 2006 | Nc inc already adjusted 05/01/05 (1 page) |
10 October 2006 | S-div 05/01/05 (1 page) |
10 October 2006 | Resolutions
|
10 October 2006 | S-div 05/07/02 (1 page) |
10 October 2006 | Resolutions
|
10 October 2006 | S-div 05/01/05 (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 05/07/06; full list of members (3 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 05/07/06; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
28 April 2006 | Particulars of mortgage/charge (9 pages) |
28 April 2006 | Particulars of mortgage/charge (9 pages) |
28 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 February 2005 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
1 February 2005 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
12 July 2004 | Return made up to 05/07/04; full list of members (9 pages) |
12 July 2004 | Return made up to 05/07/04; full list of members (9 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
14 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
23 June 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
23 June 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
24 September 2002 | Ad 05/07/02--------- £ si 77@1=77 £ ic 2/79 (2 pages) |
24 September 2002 | Ad 05/07/02--------- £ si 19@1=19 £ ic 79/98 (2 pages) |
24 September 2002 | Ad 05/07/02--------- £ si 77@1=77 £ ic 2/79 (2 pages) |
24 September 2002 | Ad 05/07/02--------- £ si 19@1=19 £ ic 79/98 (2 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
17 July 2002 | Ad 05/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 2002 | Ad 05/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2002 | Incorporation (15 pages) |
5 July 2002 | Incorporation (15 pages) |