Miranda Road
London
N19 3RA
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 December 2011(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 September 2014) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Anthony Pool |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Lawyer |
Correspondence Address | C/O Flat 2, 45 Miranda Road London N19 3RA |
Secretary Name | Miss Suzanne Harriet Pool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 45 Miranda Road London N19 3RA |
Website | www.spooly.co.uk |
---|---|
Telephone | 07 976565139 |
Telephone region | Mobile |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Suzanne Pool 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Application to strike the company off the register (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
9 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Appointment of Tayler Bradshaw Limited as a secretary (2 pages) |
21 December 2011 | Appointment of Tayler Bradshaw Limited as a secretary (2 pages) |
21 December 2011 | Registered office address changed from 45 Miranda Road London N19 3RA United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from 45 Miranda Road London N19 3RA United Kingdom on 21 December 2011 (1 page) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 November 2009 | Registered office address changed from 48 Charlotte Street London W1T 4NS United Kingdom on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from 48 Charlotte Street London W1T 4NS United Kingdom on 18 November 2009 (1 page) |
16 November 2009 | Director's details changed for Miss Suzanne Pool on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Director's details changed for Miss Suzanne Pool on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from 45 miranda road london N19 3RA (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 45 miranda road london N19 3RA (1 page) |
29 October 2008 | Appointment terminated secretary suzanne pool (1 page) |
29 October 2008 | Appointment terminated director anthony pool (1 page) |
29 October 2008 | Appointment terminated director anthony pool (1 page) |
29 October 2008 | Appointment terminated secretary suzanne pool (1 page) |
30 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
30 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 July 2008 | Return made up to 31/08/07; full list of members (3 pages) |
14 July 2008 | Return made up to 31/08/07; full list of members (3 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 August 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
2 August 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
19 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
6 July 2007 | Ad 31/08/05--------- £ si 1@1 (2 pages) |
6 July 2007 | Ad 31/08/05--------- £ si 1@1 (2 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page) |
12 September 2006 | Ad 01/09/05--------- £ si 1@1=1 (1 page) |
12 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
12 September 2006 | Ad 01/09/05--------- £ si 1@1=1 (1 page) |
12 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
31 August 2005 | Incorporation (12 pages) |
31 August 2005 | Incorporation (12 pages) |