Capel St Mary
Ipswich
IP9 2XS
Secretary Name | Leigh Ann Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(1 week after company formation) |
Appointment Duration | 11 years, 11 months (closed 13 January 2015) |
Role | Company Director |
Correspondence Address | 19 Friars Capel St Mary Ipswich Suffolk IP9 2XS |
Director Name | Kimat Singh |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 4 Broom Hill Road Ipswich Suffolk IP1 4EH |
Secretary Name | G&G Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 31-41 Elm Street Ipswich Suffolk IP1 2AY |
Registered Address | Unit 14 Court Farm Stutton Road Brantham Manningtree Essex CO11 1PW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Brantham |
Ward | Alton |
3 at £1 | Darren John Baker 75.00% Ordinary |
---|---|
1 at £1 | Leighann Baker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £932 |
Cash | £11,001 |
Current Liabilities | £10,069 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2014 | Application to strike the company off the register (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
14 March 2014 | Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
19 February 2014 | Statement of capital following an allotment of shares on 5 February 2013
|
19 February 2014 | Statement of capital following an allotment of shares on 5 February 2013
|
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 February 2011 | Director's details changed for Darren John Baker on 8 December 2010 (2 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Director's details changed for Darren John Baker on 8 December 2010 (2 pages) |
28 January 2011 | Registered office address changed from 9&10 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 28 January 2011 (1 page) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Darren John Baker on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Darren John Baker on 4 February 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 March 2007 | Return made up to 04/02/07; full list of members
|
28 February 2007 | Ad 01/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 January 2007 | Secretary's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: darlei house friars capel st. Mary ipswich suffolk IP9 2XS (1 page) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 December 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
14 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 31-41 elm street ipswich suffolk IP1 2AY (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
4 February 2003 | Incorporation (21 pages) |