Ware
Herts
SE12 7AJ
Secretary Name | Jodie Croxford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Raynesford Road Ware Hertfordshire SG12 7AJ |
Director Name | Jodie Croxford |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Raynesford Road Ware Hertfordshire SG12 7AJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Thaxted |
Ward | Thaxted & the Eastons |
Built Up Area | Thaxted |
2 at £1 | Stephen James Lowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,587 |
Cash | £4,935 |
Current Liabilities | £42,435 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 November 2013 | Director's details changed for Stephen James Lowe on 1 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Stephen James Lowe on 1 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Stephen James Lowe on 1 October 2013 (2 pages) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Termination of appointment of Jodie Croxford as a director on 28 February 2012 (1 page) |
29 February 2012 | Termination of appointment of Jodie Croxford as a director on 28 February 2012 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
20 September 2010 | Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 20 September 2010 (1 page) |
23 June 2010 | Director's details changed for Stephen James Lowe on 30 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Stephen James Lowe on 30 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Jodie Croxford on 30 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Jodie Croxford on 30 May 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
8 July 2009 | Director's change of particulars / stephen lowe / 30/05/2009 (1 page) |
8 July 2009 | Director's change of particulars / stephen lowe / 30/05/2009 (1 page) |
8 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
1 April 2009 | Accounts made up to 29 February 2008 (1 page) |
1 April 2009 | Accounts made up to 29 February 2008 (1 page) |
19 March 2009 | Accounting reference date shortened from 31/05/2008 to 29/02/2008 (1 page) |
19 March 2009 | Accounting reference date shortened from 31/05/2008 to 29/02/2008 (1 page) |
15 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
15 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
14 July 2008 | Director and secretary's change of particulars / jodie croxford / 30/05/2007 (1 page) |
14 July 2008 | Director and secretary's change of particulars / jodie croxford / 30/05/2007 (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 15 high street brackley northants NN13 7DH (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 15 high street brackley northants NN13 7DH (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed;new director appointed (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed;new director appointed (1 page) |
30 May 2007 | Incorporation (11 pages) |
30 May 2007 | Incorporation (11 pages) |