Rickling Green
Saffron Walden
Essex
CB11 3YG
Secretary Name | Stephanie Provan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 New Cottage Mollands Lane South Ockendon Essex RM15 6RU |
Director Name | Charlotte Provan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 South Street Bishop's Stortford Hertfordshire CM23 3AZ |
Registered Address | Bury Farm House Rickling Green Saffron Walden Essex CB11 3YG |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Quendon and Rickling |
Ward | Newport |
Built Up Area | Rickling Green |
Year | 2014 |
---|---|
Net Worth | -£37,760 |
Current Liabilities | £85,545 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
17 February 2011 | Registered office address changed from C/O the Home and Gift Studio 34 South Street Bishop's Stortford Hertfordshire CM23 3AZ United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from C/O the Home and Gift Studio 34 South Street Bishop's Stortford Hertfordshire CM23 3AZ United Kingdom on 17 February 2011 (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2011 | Application to strike the company off the register (3 pages) |
7 February 2011 | Application to strike the company off the register (3 pages) |
30 November 2010 | Director's details changed for Mr Sam Hilton Phillips on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from Carters Barn North Hall Road Quendon Saffron Walden Essex CB11 3XP United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Director's details changed for Mr Sam Hilton Phillips on 30 November 2010 (2 pages) |
30 November 2010 | Termination of appointment of Charlotte Provan as a director (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Registered office address changed from Carters Barn North Hall Road Quendon Saffron Walden Essex CB11 3XP United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Director's details changed for Charlotte Provan on 30 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Mr Sam Hilton Phillips on 30 November 2010 (2 pages) |
30 November 2010 | Termination of appointment of Charlotte Provan as a director (1 page) |
30 November 2010 | Director's details changed for Charlotte Provan on 30 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Mr Sam Hilton Phillips on 30 November 2010 (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 24 February 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 24 February 2009 (5 pages) |
13 August 2010 | Administrative restoration application (3 pages) |
13 August 2010 | Administrative restoration application (3 pages) |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Return made up to 24/02/09; full list of members (4 pages) |
30 June 2009 | Return made up to 24/02/09; full list of members (4 pages) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 May 2008 | Director's change of particulars / sam phillips / 01/05/2008 (1 page) |
21 May 2008 | Director's change of particulars / charlotte provan / 01/05/2008 (1 page) |
21 May 2008 | Director's Change of Particulars / charlotte provan / 01/05/2008 / HouseName/Number was: , now: carters barn; Street was: 55A medfield street, now: north hall road; Area was: , now: quendon; Post Town was: london, now: saffron walden; Region was: , now: essex; Post Code was: SW15 4JY, now: CB11 3XP; Country was: , now: united kingdom (1 page) |
21 May 2008 | Return made up to 24/02/08; full list of members (4 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from, units 3 & 4 phoenix business, park, christopher martin road, basildon, essex, SS14 3EZ (1 page) |
21 May 2008 | Director's Change of Particulars / sam phillips / 01/05/2008 / HouseName/Number was: , now: carters barn; Street was: 55A medfield street, now: north hall road; Area was: , now: quendon; Post Town was: london, now: saffron walden; Region was: , now: essex; Post Code was: SW15 4JY, now: CB11 3XP; Country was: , now: united kingdom (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from, units 3 & 4 phoenix business, park, christopher martin road, basildon, essex, SS14 3EZ (1 page) |
21 May 2008 | Return made up to 24/02/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 55A medfield street, london, SW15 4JY (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 55A medfield street, london, SW15 4JY (1 page) |
5 June 2007 | Particulars of mortgage/charge (4 pages) |
5 June 2007 | Particulars of mortgage/charge (4 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: 11 hubert road, lexden, colchester, essex, CO3 3SA (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 11 hubert road, lexden, colchester, essex, CO3 3SA (1 page) |
24 March 2007 | Particulars of mortgage/charge (5 pages) |
24 March 2007 | Particulars of mortgage/charge (5 pages) |
14 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
11 March 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
11 March 2007 | Accounts made up to 28 February 2006 (2 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 55A medfield street, london, SW15 4JY (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 55A medfield street, london, SW15 4JY (1 page) |
22 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
24 February 2005 | Incorporation (17 pages) |
24 February 2005 | Incorporation (17 pages) |