Flitch Green
Dunmow
Essex
CM6 3GL
Secretary Name | Janita Grobler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Millais Road London E11 4HB |
Secretary Name | Mr Cecil Pienaar |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 July 2005(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2012) |
Role | Student |
Correspondence Address | 6 De Quincey Mews London E16 1SU |
Registered Address | 8 Perry Road Flitch Green Dunmow Essex CM6 3GL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Flitch Green |
Ward | Flitch Green & Little Dunmow |
Built Up Area | Little Dunmow |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gert Abraham Spoelstra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £288,586 |
Gross Profit | £83,570 |
Net Worth | £34,843 |
Cash | £10,557 |
Current Liabilities | £14,134 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2014 | Registered office address changed from 8 Perry Road Flitch Green Dunmow Essex CM6 3GL England on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 8 Perry Road Flitch Green Dunmow Essex CM6 3GL England on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 26 Cromwell Road Flitch Green Dunmow Essex CM6 3GE United Kingdom on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 26 Cromwell Road Flitch Green Dunmow Essex CM6 3GE United Kingdom on 15 January 2014 (1 page) |
15 January 2014 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 September 2012 | Registered office address changed from 6 De Quincey Mews London E16 1SU United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 6 De Quincey Mews London E16 1SU United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Registered office address changed from 6 De Quincey Mews London E16 1SU United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Termination of appointment of Cecil Pienaar as a secretary (1 page) |
1 May 2012 | Termination of appointment of Cecil Pienaar as a secretary (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Secretary's details changed for Cecil Pienaar on 18 July 2011 (1 page) |
18 July 2011 | Secretary's details changed for Cecil Pienaar on 18 July 2011 (1 page) |
18 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 January 2011 | Registered office address changed from 209 Wards Wharf Approach London E16 2EQ on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from 209 Wards Wharf Approach London E16 2EQ on 17 January 2011 (1 page) |
27 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Gert Spoelstra on 7 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Gert Spoelstra on 7 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Gert Spoelstra on 7 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
17 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
6 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
3 August 2007 | Location of register of members (1 page) |
3 August 2007 | Location of register of members (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 105 fishguard way 105 fishguard way, gallions lock london E16 2RG (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 105 fishguard way 105 fishguard way, gallions lock london E16 2RG (1 page) |
3 August 2007 | Location of debenture register (1 page) |
3 August 2007 | Location of debenture register (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
6 December 2006 | Return made up to 07/07/06; full list of members (2 pages) |
6 December 2006 | Return made up to 07/07/06; full list of members (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 39 millais road london E11 4HB (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 39 millais road london E11 4HB (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Return made up to 07/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 07/07/05; full list of members (2 pages) |
20 July 2005 | New secretary appointed (1 page) |
20 July 2005 | New secretary appointed (1 page) |
7 July 2004 | Incorporation (12 pages) |
7 July 2004 | Incorporation (12 pages) |