London
SW11 4EW
Director Name | Sarah Jane Woodall |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Highlever Road London W10 6PH |
Secretary Name | Caroline Lucy Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 08 March 2016) |
Role | Personal Assistant |
Correspondence Address | 7 Ingelow Road London SW8 3PZ |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
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 |
500 at £1 | Sarah-jane Duncanson Woodall 50.00% Ordinary |
---|---|
500 at £1 | Susannah Constantine 50.00% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2015 | Application to strike the company off the register (4 pages) |
14 December 2015 | Application to strike the company off the register (4 pages) |
9 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
15 September 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
12 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
1 October 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 November 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 11 November 2010 (1 page) |
11 November 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 11 November 2010 (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
11 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
25 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
21 August 2007 | Return made up to 13/07/07; full list of members (5 pages) |
21 August 2007 | Return made up to 13/07/07; full list of members (5 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Ad 23/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Ad 23/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
30 August 2006 | Company name changed newincco 575 LIMITED\certificate issued on 30/08/06 (2 pages) |
30 August 2006 | Company name changed newincco 575 LIMITED\certificate issued on 30/08/06 (2 pages) |
13 July 2006 | Incorporation (20 pages) |
13 July 2006 | Incorporation (20 pages) |