Halstead
Essex
CO9 2FS
Secretary Name | Vivien Platfoot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O 28 Hawthorn Close Halstead Essex CO9 2FS |
Registered Address | C/O Richard Edwards & Co The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
1 at £1 | Calvin John Platfoot 50.00% Ordinary |
---|---|
1 at £1 | Vivien Marie Platfoot 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,227 |
Cash | £12,179 |
Current Liabilities | £9,136 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2013 | Voluntary strike-off action has been suspended (1 page) |
28 June 2013 | Voluntary strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2013 | Application to strike the company off the register (3 pages) |
17 April 2013 | Application to strike the company off the register (3 pages) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Secretary's details changed for Vivien Platfoot on 28 January 2010 (1 page) |
15 June 2010 | Director's details changed for Calvin John Platfoot on 28 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Calvin John Platfoot on 28 January 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Vivien Platfoot on 28 January 2010 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
6 July 2009 | Director's change of particulars / calvin platfoot / 06/07/2009 (1 page) |
6 July 2009 | Secretary's Change of Particulars / vivien platfoot / 06/07/2009 / HouseName/Number was: , now: 811; Street was: oak house, now: alanbara the palm; Area was: oak road, now: ; Post Town was: halstead, now: ; Region was: essex, now: ; Post Code was: CO9 1LX, now: ; Country was: , now: dubai (1 page) |
6 July 2009 | Director's Change of Particulars / calvin platfoot / 06/07/2009 / HouseName/Number was: , now: 811; Street was: oak house, now: alanbara the palm; Area was: oak road, now: ; Post Town was: halstead, now: ; Region was: essex, now: ; Post Code was: CO9 1LX, now: ; Country was: , now: dubai (1 page) |
6 July 2009 | Secretary's change of particulars / vivien platfoot / 06/07/2009 (1 page) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
15 September 2007 | Return made up to 15/06/07; no change of members (6 pages) |
15 September 2007 | Return made up to 15/06/07; no change of members
|
30 August 2007 | Registered office changed on 30/08/07 from: baverstocks, dickens house guithavon street witham essex CM8 1BJ (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: baverstocks, dickens house guithavon street witham essex CM8 1BJ (1 page) |
23 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
15 June 2005 | Incorporation (16 pages) |
15 June 2005 | Incorporation (16 pages) |