Desborough
Kettering
Northamptonshire
NN14 2LF
Secretary Name | Joanne Amanda Rose Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Rawnie House Old Way Appledore Ashford Kent TN26 2DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 February 2009) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
300 at £1 | Mr Philip Tomkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,340 |
Cash | £33 |
Current Liabilities | £1,768 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2013 | Application to strike the company off the register (3 pages) |
12 April 2013 | Application to strike the company off the register (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
6 March 2009 | Director's change of particulars / philip tomkins / 22/09/2008 (1 page) |
6 March 2009 | Director's Change of Particulars / philip tomkins / 22/09/2008 / HouseName/Number was: , now: 2; Street was: 23 station road, now: bridge road; Area was: , now: desborough; Post Town was: desborough, now: kettering; Post Code was: NN14 2RL, now: NN14 2LF; Country was: , now: england (1 page) |
2 March 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
2 March 2009 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
19 January 2009 | Appointment terminate, secretary A1 company services LIMITED logged form (1 page) |
19 January 2009 | Appointment Terminate, Secretary A1 Company Services LIMITED Logged Form (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 March 2007 | Return made up to 06/03/07; full list of members
|
30 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
29 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: 72 east hill colchester essex CO1 2QW (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 72 east hill colchester essex CO1 2QW (1 page) |
29 March 2005 | Secretary's particulars changed (1 page) |
29 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
14 October 2004 | Accounts made up to 31 March 2004 (2 pages) |
14 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 October 2004 | Director's particulars changed (1 page) |
8 May 2004 | Return made up to 06/03/04; full list of members (6 pages) |
8 May 2004 | Return made up to 06/03/04; full list of members (6 pages) |
17 February 2004 | Ad 06/03/03--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
17 February 2004 | Ad 06/03/03--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
17 February 2004 | Recin 882 300 ord £1 060303 (2 pages) |
17 February 2004 | Recin 882 300 ord £1 060303 (2 pages) |
23 April 2003 | Ad 06/03/03--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
23 April 2003 | Ad 06/03/03--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Ad 06/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | Ad 06/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2003 | Incorporation (16 pages) |
6 March 2003 | Incorporation (16 pages) |