Ware
Hertfordshire
SG12 0QA
Secretary Name | Mr David Lockhart Keiller |
---|---|
Nationality | English |
Status | Closed |
Appointed | 29 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Winston Avenue Tiptree Essex CO5 0JU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 35 Winston Avenue Tiptree Essex CO5 0JU |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Paul Arthur Reed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,522 |
Gross Profit | £17,522 |
Net Worth | £17,996 |
Cash | £1,079 |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2020 | Registered office address changed from 39 Milton Road Ware Hertfordshire SG12 0QA to 35 Winston Avenue Tiptree Essex CO5 0JU on 12 October 2020 (2 pages) |
12 October 2020 | Application to strike the company off the register (3 pages) |
17 August 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
6 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
9 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
30 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
25 September 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
14 July 2016 | Total exemption full accounts made up to 31 January 2016 (6 pages) |
14 July 2016 | Total exemption full accounts made up to 31 January 2016 (6 pages) |
29 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
13 July 2015 | Total exemption full accounts made up to 31 January 2015 (6 pages) |
13 July 2015 | Total exemption full accounts made up to 31 January 2015 (6 pages) |
6 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
18 July 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
18 July 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
13 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
1 November 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
1 November 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
23 October 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
26 March 2012 | Secretary's details changed for David Lockhart Keiller on 3 January 2012 (1 page) |
26 March 2012 | Director's details changed for Paul Arthur Reed on 3 January 2012 (2 pages) |
26 March 2012 | Secretary's details changed for David Lockhart Keiller on 3 January 2012 (1 page) |
26 March 2012 | Director's details changed for Paul Arthur Reed on 3 January 2012 (2 pages) |
26 March 2012 | Director's details changed for Paul Arthur Reed on 3 January 2012 (2 pages) |
26 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Secretary's details changed for David Lockhart Keiller on 3 January 2012 (1 page) |
26 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (14 pages) |
6 June 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (14 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
18 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (10 pages) |
18 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (10 pages) |
2 December 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
2 December 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
20 April 2009 | Return made up to 26/02/09; full list of members (6 pages) |
20 April 2009 | Return made up to 26/02/09; full list of members (6 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
5 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 35 winston ave tiptree essex CO5 0JU (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 35 winston ave tiptree essex CO5 0JU (1 page) |
26 February 2007 | Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Incorporation (9 pages) |
29 January 2007 | Incorporation (9 pages) |