High Kelling
Holt
Norfolk
NR25 6RA
Secretary Name | Amanda Lisa Woodland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Renwood Vale Road High Kelling Holt Norfolk NR25 6RA |
Director Name | Mrs Amanda Lisa Woodland |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 08 August 2017) |
Role | Project Administrator |
Country of Residence | England |
Correspondence Address | Renwood Vale Road High Kelling Holt Norfolk NR25 6RA |
Registered Address | 11 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
100 at £1 | Guy Geoffrey Edward Woodland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £5,347 |
Current Liabilities | £6,476 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2017 | Application to strike the company off the register (3 pages) |
13 May 2017 | Application to strike the company off the register (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page) |
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
17 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
17 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 March 2012 | Appointment of Mrs Amanda Lisa Woodland as a director (2 pages) |
18 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
18 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
18 March 2012 | Appointment of Mrs Amanda Lisa Woodland as a director (2 pages) |
18 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 March 2011 | Director's details changed for Guy Geoffrey Edward Woodland on 20 August 2010 (2 pages) |
9 March 2011 | Secretary's details changed for Amanda Lisa Woodland on 20 August 2010 (2 pages) |
9 March 2011 | Secretary's details changed for Amanda Lisa Woodland on 20 August 2010 (2 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Director's details changed for Guy Geoffrey Edward Woodland on 20 August 2010 (2 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Guy Geoffrey Edward Woodland on 2 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Guy Geoffrey Edward Woodland on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Guy Geoffrey Edward Woodland on 2 October 2009 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
13 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
22 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
2 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
27 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 65 langford gardens grantham lincolnshire NG31 8DW (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 65 langford gardens grantham lincolnshire NG31 8DW (1 page) |
2 March 2006 | Incorporation (9 pages) |
2 March 2006 | Incorporation (9 pages) |