Cambridge
CB4 3BW
Secretary Name | Mr Neil Ashley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2005(same day as company formation) |
Role | Barrister |
Correspondence Address | Wildwood Hall Road Barton Turf Norwich Norfolk NR12 8AR |
Director Name | Dale Williams |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 06 April 2009) |
Role | Joiner |
Correspondence Address | 47 Tudor Road Sudbury Suffolk CO10 1NP |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Middleton Hall Cottages Middleton Sudbury Suffolk CO10 7LL |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Middleton |
Ward | Stour Valley South |
40 at £1 | Dale Williams 40.00% Ordinary |
---|---|
40 at £1 | Kathryn Reynolds 40.00% Ordinary |
20 at £1 | Neil Martin Ashley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,531 |
Current Liabilities | £55,710 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2012 | Registered office address changed from Unti 40/41 Melford Road Acton Sudbury Suffolk CO10 0BB United Kingdom on 24 September 2012 (2 pages) |
24 September 2012 | Registered office address changed from Unti 40/41 Melford Road Acton Sudbury Suffolk CO10 0BB United Kingdom on 24 September 2012 (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 August 2010 | Secretary's details changed for Mr Neil Ashley on 1 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Kathryn Reynolds on 1 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Kathryn Reynolds on 1 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Kathryn Reynolds on 1 July 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Mr Neil Ashley on 1 July 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Mr Neil Ashley on 1 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
24 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 April 2009 | Appointment terminated director dale williams (1 page) |
8 April 2009 | Appointment Terminated Director dale williams (1 page) |
16 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from wildwood house hall road barton turf norfolk NR12 8AR (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from wildwood house hall road barton turf norfolk NR12 8AR (1 page) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
19 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
19 May 2006 | New director appointed (1 page) |
6 October 2005 | Ad 01/07/05--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
6 October 2005 | Ad 01/07/05--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 256 hockerill street bishops stortford hertfordshire CM23 2DH (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 256 hockerill street bishops stortford hertfordshire CM23 2DH (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New secretary appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Incorporation (14 pages) |
17 June 2005 | Incorporation (14 pages) |