Acton
Sudbury
Suffolk
CO10 0AQ
Secretary Name | Miss Asha Rani Sahota |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Far'Dach Of Argyll Clay Hall Lane Acton Sudbury Suffolk CO10 0AQ |
Website | bohofashionjewellery.co.uk |
---|
Registered Address | Far'Dach Of Argyll Clay Hall Lane Acton Sudbury Suffolk CO10 0AQ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
Built Up Area | Acton |
1 at £1 | Lucia Annette Hedderley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£200 |
Cash | £1,000 |
Current Liabilities | £3,200 |
Latest Accounts | 4 April 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 April |
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 November 2012 | Compulsory strike-off action has been suspended (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2012 | Annual return made up to 6 December 2011 with a full list of shareholders Statement of capital on 2012-03-28
|
28 March 2012 | Director's details changed for Miss Lucia Annette Hedderley on 1 March 2012 (2 pages) |
28 March 2012 | Termination of appointment of Asha Sahota as a secretary (1 page) |
28 March 2012 | Director's details changed for Miss Lucia Annette Hedderley on 1 March 2012 (2 pages) |
28 March 2012 | Registered office address changed from the Old Post Office Honey Tye Leavenheath Colchester Suffolk CO6 4NX United Kingdom on 28 March 2012 (1 page) |
28 March 2012 | Director's details changed for Miss Lucia Annette Hedderley on 1 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 6 December 2011 with a full list of shareholders Statement of capital on 2012-03-28
|
28 March 2012 | Registered office address changed from The Old Post Office Honey Tye Leavenheath Colchester Suffolk CO6 4NX United Kingdom on 28 March 2012 (1 page) |
28 March 2012 | Termination of appointment of Asha Rani Sahota as a secretary on 1 April 2011 (1 page) |
28 March 2012 | Annual return made up to 6 December 2011 with a full list of shareholders Statement of capital on 2012-03-28
|
25 January 2012 | Registered office address changed from Hill Cottage Moor Lane Barrow-on-Trent Derby DE73 7HZ United Kingdom on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from Hill Cottage Moor Lane Barrow-on-Trent Derby DE73 7HZ United Kingdom on 25 January 2012 (1 page) |
13 February 2011 | Total exemption small company accounts made up to 4 April 2010 (4 pages) |
13 February 2011 | Total exemption small company accounts made up to 4 April 2010 (4 pages) |
13 February 2011 | Total exemption small company accounts made up to 4 April 2010 (4 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Director's details changed for Miss Lucia Annette Hedderley on 24 August 2010 (2 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Director's details changed for Miss Lucia Annette Hedderley on 24 August 2010 (2 pages) |
15 September 2010 | Registered office address changed from 59 Beacon Hill Rednal Birmingham West Midlands B45 9QW England on 15 September 2010 (1 page) |
15 September 2010 | Registered office address changed from 59 Beacon Hill Rednal Birmingham West Midlands B45 9QW England on 15 September 2010 (1 page) |
16 May 2010 | Total exemption small company accounts made up to 4 April 2009 (3 pages) |
16 May 2010 | Total exemption small company accounts made up to 4 April 2009 (3 pages) |
16 May 2010 | Total exemption small company accounts made up to 4 April 2009 (3 pages) |
6 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
6 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
6 March 2010 | Director's details changed for Miss Lucia Annette Hedderley on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Miss Lucia Annette Hedderley on 6 March 2010 (2 pages) |
6 March 2010 | Secretary's details changed for Asha Rani Sahota on 6 March 2010 (1 page) |
6 March 2010 | Secretary's details changed for Asha Rani Sahota on 6 March 2010 (1 page) |
6 March 2010 | Secretary's details changed for Asha Rani Sahota on 6 March 2010 (1 page) |
6 March 2010 | Director's details changed for Miss Lucia Annette Hedderley on 6 March 2010 (2 pages) |
6 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 4 April 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 4 April 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 4 April 2008 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 4 April 2007 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 4 April 2007 (3 pages) |
12 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 4 April 2007 (3 pages) |
12 January 2009 | Director's change of particulars / lucia hedderley / 28/05/2008 (2 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 1721 pershore road, kings norton birmingham west midlands B30 3DT (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 1721 pershore road, kings norton birmingham west midlands B30 3DT (1 page) |
12 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
12 January 2009 | Director's Change of Particulars / lucia hedderley / 28/05/2008 / Title was: , now: miss; HouseName/Number was: , now: 59; Street was: 1721 pershore road, now: beacon hill; Area was: kings norton, now: rednal; Post Code was: B30 3DT, now: B45 9QW; Country was: , now: england (2 pages) |
2 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
8 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
7 April 2006 | Accounting reference date extended from 31/12/06 to 04/04/07 (1 page) |
7 April 2006 | Accounting reference date extended from 31/12/06 to 04/04/07 (1 page) |
6 December 2005 | Incorporation (13 pages) |
6 December 2005 | Incorporation (13 pages) |