Wendens Ambo
Saffron Walden
Essex
CB11 4LB
Secretary Name | Maria Patricia Pepper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2003(same day as company formation) |
Role | Retail |
Correspondence Address | 8 Station Road Wendens Ambo Saffron Walden Essex CB11 4LB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 8 Station Road Wendens Ambo Saffron Walden Essex CB11 4LB |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Wendens Ambo |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Wendens Ambo |
10 at £1 | Samuel George Pepper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,702 |
Cash | £7,521 |
Current Liabilities | £14,770 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Registered office address changed from 8 Station Road Wendens Ambo Saffron Walden Essex CB11 4LB England on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from 8 Station Road Wendens Ambo Saffron Walden Essex CB11 4LB England on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from 52C Debden Road Saffron Walden Essex CB11 4AB United Kingdom on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from 52C Debden Road Saffron Walden Essex CB11 4AB United Kingdom on 25 June 2013 (1 page) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Register(s) moved to registered inspection location (1 page) |
24 May 2012 | Register inspection address has been changed (1 page) |
24 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Register inspection address has been changed (1 page) |
24 May 2012 | Registered office address changed from C/O Sam Pepper 27 Callis Street Clare Sudbury Suffolk CO10 8PX United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Director's details changed for Samuel George Pepper on 1 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Samuel George Pepper on 1 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Samuel George Pepper on 1 April 2012 (2 pages) |
24 May 2012 | Registered office address changed from C/O Sam Pepper 27 Callis Street Clare Sudbury Suffolk CO10 8PX United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Register(s) moved to registered inspection location (1 page) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 November 2010 | Secretary's details changed for Maria Patricia Mcgreevey on 22 November 2010 (1 page) |
23 November 2010 | Secretary's details changed for Maria Patricia Mcgreevey on 22 November 2010 (1 page) |
22 November 2010 | Secretary's details changed for Maria Patricia Mcgreevey on 22 November 2010 (2 pages) |
22 November 2010 | Registered office address changed from 77 Cyprus Street Stretford Manchester M32 8BE on 22 November 2010 (1 page) |
22 November 2010 | Secretary's details changed for Maria Patricia Mcgreevey on 22 November 2010 (2 pages) |
22 November 2010 | Registered office address changed from 77 Cyprus Street Stretford Manchester M32 8BE on 22 November 2010 (1 page) |
22 November 2010 | Director's details changed for Samuel George Pepper on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Samuel George Pepper on 22 November 2010 (2 pages) |
29 June 2010 | Director's details changed for Samuel George Pepper on 1 April 2010 (2 pages) |
29 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Samuel George Pepper on 1 April 2010 (2 pages) |
29 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Samuel George Pepper on 1 April 2010 (2 pages) |
29 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 August 2009 | Return made up to 06/04/09; full list of members (3 pages) |
28 August 2009 | Return made up to 06/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 October 2008 | Return made up to 06/04/08; full list of members (3 pages) |
21 October 2008 | Return made up to 06/04/08; full list of members (3 pages) |
3 March 2008 | Return made up to 06/04/07; full list of members (3 pages) |
3 March 2008 | Return made up to 06/04/07; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
6 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 February 2006 | Return made up to 14/04/05; full list of members (6 pages) |
27 February 2006 | Return made up to 14/04/05; full list of members (6 pages) |
25 October 2005 | Return made up to 14/04/04; full list of members
|
25 October 2005 | Return made up to 14/04/04; full list of members
|
3 May 2005 | Registered office changed on 03/05/05 from: 29 acres road chorlton manchester M21 9EB (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 29 acres road chorlton manchester M21 9EB (1 page) |
22 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 June 2003 | Ad 09/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 58 elm drive stretford manchester M32 9AR (1 page) |
4 June 2003 | Ad 09/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 58 elm drive stretford manchester M32 9AR (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
14 April 2003 | Incorporation (9 pages) |
14 April 2003 | Incorporation (9 pages) |