The High Street
Littlebury
Essex
CB11 4TD
Director Name | Martin Richard Landau |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2010(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 11 Grosvenor Crescent London SW1X 7EE |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Louise Eileen Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Drake Hall 14 Wesley Avenue London E16 1TG |
Secretary Name | Penelope Diamond Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 months (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | The High House The High Street Littlebury Essex CB11 4TD |
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Dvid Sydney Rowe-Beddoe |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grosvenor Crescent London SW1X 7EE |
Registered Address | High House High Street Littlebury Saffron Walden Essex CB11 4TD |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Littlebury |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Littlebury |
1 at £1 | Emarel Services LTD 50.00% Ordinary |
---|---|
1 at £1 | Mr Theodore Bernard Peter Hubbard 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Application to strike the company off the register (3 pages) |
14 September 2015 | Termination of appointment of Dvid Sydney Rowe-Beddoe as a director on 14 September 2015 (1 page) |
14 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Termination of appointment of Dvid Sydney Rowe-Beddoe as a director on 14 September 2015 (1 page) |
14 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
25 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
6 August 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD to High House High Street Littlebury Saffron Walden Essex CB11 4TD on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD to High House High Street Littlebury Saffron Walden Essex CB11 4TD on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD to High House High Street Littlebury Saffron Walden Essex CB11 4TD on 6 August 2014 (1 page) |
17 June 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
14 May 2014 | Termination of appointment of Bibi Ally as a secretary (2 pages) |
14 May 2014 | Termination of appointment of Bibi Ally as a secretary (2 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
2 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
27 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
21 June 2010 | Resolutions
|
21 June 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
21 June 2010 | Memorandum and Articles of Association (7 pages) |
21 June 2010 | Memorandum and Articles of Association (7 pages) |
21 June 2010 | Resolutions
|
14 April 2010 | Memorandum and Articles of Association (7 pages) |
14 April 2010 | Memorandum and Articles of Association (7 pages) |
7 April 2010 | Company name changed canbury LIMITED\certificate issued on 07/04/10
|
7 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Company name changed canbury LIMITED\certificate issued on 07/04/10
|
7 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Appointment of Martin Richard Landau as a director (3 pages) |
1 April 2010 | Appointment of Dvid Sydney Rowe-Beddoe as a director (3 pages) |
1 April 2010 | Appointment of Martin Richard Landau as a director (3 pages) |
1 April 2010 | Appointment of Dvid Sydney Rowe-Beddoe as a director (3 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
28 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
28 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
9 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
8 November 2007 | Memorandum and Articles of Association (10 pages) |
8 November 2007 | Memorandum and Articles of Association (10 pages) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | New secretary appointed (1 page) |
30 October 2007 | Company name changed roc asset management LIMITED\certificate issued on 30/10/07 (2 pages) |
30 October 2007 | Company name changed roc asset management LIMITED\certificate issued on 30/10/07 (2 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
11 October 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
17 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
18 August 2006 | Incorporation (16 pages) |
18 August 2006 | Incorporation (16 pages) |