Castle Hedingham
Essex
CO9 3ER
Secretary Name | Colleen Marie Lyons |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 05 August 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 24 July 2012) |
Role | Consulting |
Correspondence Address | 27 Tarago Crescent Clayton South Victoria 3169 Australia |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | Sagen Directors Limited (Corporation) |
---|---|
Date of Birth | June 2004 (Born 19 years ago) |
Status | Resigned |
Appointed | 16 March 2007(1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 December 2007) |
Correspondence Address | 1st Floor Highlands House 165 The Broadway Wimbledon SW19 1NE |
Secretary Name | Sagen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(1 day after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 October 2007) |
Correspondence Address | 1st Floor Highlands House 165 The Broadway London SW19 1NE |
Registered Address | Suite A 3 King Street Castle Hedingham Essex CO9 3ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Castle Hedingham |
Ward | Hedingham |
Built Up Area | Castle Hedingham |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Director's details changed for Ms Michelle Lyons on 1 February 2011 (2 pages) |
12 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Director's details changed for Ms Michelle Lyons on 1 February 2011 (2 pages) |
12 April 2011 | Director's details changed for Ms Michelle Lyons on 1 February 2011 (2 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 March 2010 | Director's details changed for Ms Michelle Lyons on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Ms Michelle Lyons on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 7 herbert mews brixton london SW2 2YF (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 7 herbert mews brixton london SW2 2YF (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 1ST floor highlands house 165 the broadway wimbledon london SW19 1NE (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 1ST floor highlands house 165 the broadway wimbledon london SW19 1NE (1 page) |
26 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | New director appointed (1 page) |
1 April 2007 | New director appointed (1 page) |
1 April 2007 | Director resigned (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
15 March 2007 | Incorporation (9 pages) |
15 March 2007 | Incorporation (9 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Director resigned (1 page) |