Norwich
Norfolk
NR2 3HG
Secretary Name | Jonathan Peter Draper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Quebec Road Norwich NR1 4AX |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Robert Stephenson on 1 March 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Jonathan Peter Draper on 26 January 2010 (1 page) |
13 May 2010 | Director's details changed for Robert Stephenson on 1 March 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Jonathan Peter Draper on 26 January 2010 (1 page) |
13 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Robert Stephenson on 1 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
1 March 2007 | Incorporation (12 pages) |
1 March 2007 | Incorporation (12 pages) |