Company NameC K Equine Pony Stud Limited
Company StatusDissolved
Company Number05878228
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMs Karen Louise James
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldfields Lodge Farm
Burnham Road
Latchingdon
Essex
CM3 6EZ
Director NameMs Charlene Joyce Marie Nathan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldfields Lodge Farm
Burnham Road
Latchingdon
Essex
CM3 6EZ
Secretary NameMs Charlene Joyce Marie Nathan
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldfields Lodge Farm
Burnham Road
Latchingdon
Essex
CM3 6EZ

Location

Registered AddressSuite 1 South House Lodge
Maldon
Essex
CM9 6PP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East

Financials

Year2014
Net Worth-£25,474
Current Liabilities£139,901

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (4 pages)
1 September 2009Registered office changed on 01/09/2009 from carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
1 September 2009Registered office changed on 01/09/2009 from carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
28 May 2009Return made up to 17/07/08; full list of members (4 pages)
28 May 2009Return made up to 17/07/08; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 May 2008Accounting reference date shortened from 31/07/2007 to 31/03/2007 (1 page)
12 May 2008Accounting reference date shortened from 31/07/2007 to 31/03/2007 (1 page)
13 August 2007Return made up to 17/07/07; full list of members (3 pages)
13 August 2007Return made up to 17/07/07; full list of members (3 pages)
17 July 2006Incorporation (14 pages)
17 July 2006Incorporation (14 pages)