Kemps Road Pulham St Mary
Diss
Norfolk
IP21 4YH
Secretary Name | Claire Elizabeth Pulham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Ivy Farm Barn Kemps Road Pulham St Mary Diss Norfolk IP21 4YH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Corner House, The Street Little Dunmow Essex CM6 3HS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Dunmow |
Ward | Flitch Green & Little Dunmow |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2011 | Voluntary strike-off action has been suspended (1 page) |
4 May 2011 | Voluntary strike-off action has been suspended (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2011 | Application to strike the company off the register (2 pages) |
21 March 2011 | Application to strike the company off the register (2 pages) |
19 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 July 2009 | Return made up to 14/03/09; full list of members (8 pages) |
7 July 2009 | Return made up to 14/03/09; full list of members (8 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 September 2008 | Return made up to 14/03/08; full list of members (6 pages) |
22 September 2008 | Return made up to 14/03/08; full list of members (6 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
14 March 2007 | Incorporation (20 pages) |
14 March 2007 | Incorporation (20 pages) |