Ipswich
IP3 0SE
Director Name | Mr Michael James Ling |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rawreth Lane Rawreth Wickford SS11 8SN |
Secretary Name | Suzanne Jane Ling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Rawreth Lane Rawreth Wickford SS11 8SN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
1 at £1 | Mr Michael James Ling 25.00% Ordinary |
---|---|
1 at £1 | Mr Sean Lewis Bailey 25.00% Ordinary |
1 at £1 | Mrs Louise Victoria Bailey 25.00% Ordinary |
1 at £1 | Mrs Suzanne Jane Ling 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £599 |
Cash | £160 |
Current Liabilities | £586,046 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
6 May 2014 | Liquidators statement of receipts and payments to 18 April 2014 (5 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 18 April 2014 (5 pages) |
6 May 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 May 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 18 April 2014 (5 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 16 May 2013 (4 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 16 May 2013 (4 pages) |
17 July 2013 | Liquidators statement of receipts and payments to 16 May 2013 (4 pages) |
18 July 2012 | Liquidators' statement of receipts and payments to 16 May 2012 (4 pages) |
18 July 2012 | Liquidators statement of receipts and payments to 16 May 2012 (4 pages) |
18 July 2012 | Liquidators' statement of receipts and payments to 16 May 2012 (4 pages) |
31 May 2011 | Registered office address changed from 6 Pegasus Orion Court Addison Way Great Blakenham Ipswich Suffolk IP6 0LW England on 31 May 2011 (2 pages) |
31 May 2011 | Registered office address changed from 6 Pegasus Orion Court Addison Way Great Blakenham Ipswich Suffolk IP6 0LW England on 31 May 2011 (2 pages) |
27 May 2011 | Appointment of a voluntary liquidator (1 page) |
27 May 2011 | Appointment of a voluntary liquidator (1 page) |
27 May 2011 | Statement of affairs with form 4.19 (7 pages) |
27 May 2011 | Statement of affairs with form 4.19 (7 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Resolutions
|
18 February 2011 | Termination of appointment of Michael Ling as a director (1 page) |
18 February 2011 | Termination of appointment of Suzanne Ling as a secretary (1 page) |
18 February 2011 | Termination of appointment of Suzanne Ling as a secretary (1 page) |
18 February 2011 | Termination of appointment of Michael Ling as a director (1 page) |
28 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders Statement of capital on 2011-01-28
|
28 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders Statement of capital on 2011-01-28
|
4 January 2011 | Registered office address changed from , 366-368 London Road, Westcliff on Sea, Essex, SS0 7HZ on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from , 366-368 London Road, Westcliff on Sea, Essex, SS0 7HZ on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from , 366-368 London Road, Westcliff on Sea, Essex, SS0 7HZ on 4 January 2011 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 February 2010 | Director's details changed for Sean Lewis Bailey on 1 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Sean Lewis Bailey on 1 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Michael James Ling on 1 December 2009 (2 pages) |
26 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Sean Lewis Bailey on 1 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Michael James Ling on 1 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Michael James Ling on 1 December 2009 (2 pages) |
26 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from, 1-5 nelson street, southend-on-sea, SS1 1EG (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from, 1-5 nelson street, southend-on-sea, SS1 1EG (1 page) |
13 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 May 2008 | Amended accounts made up to 31 December 2006 (7 pages) |
29 May 2008 | Amended accounts made up to 31 December 2006 (7 pages) |
23 April 2008 | Return made up to 15/12/07; full list of members (4 pages) |
23 April 2008 | Return made up to 15/12/07; full list of members (4 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Ad 20/12/05--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
10 January 2006 | Ad 20/12/05--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Incorporation (17 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Incorporation (17 pages) |