Bures St Mary
Sudbury
Suffolk
CO8 5AD
Director Name | Mr Joshua Daniel Grant |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | First Floor 14 North Street Sudbury Suffolk CO10 1RB |
Secretary Name | Mr Joshua Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | GB |
Correspondence Address | First Floor 14 North Street Sudbury Suffolk CO10 1RB |
Director Name | Jason Chivers |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Technical Director |
Correspondence Address | 4 North Street Parade Sudbury Suffolk CO10 1GL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.n3xus.uk |
---|
Registered Address | First Floor 14 North Street Sudbury Suffolk CO10 1RB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Year | 2013 |
---|---|
Net Worth | -£84,546 |
Cash | £1,894 |
Current Liabilities | £13,291 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
9 May 2008 | Delivered on: 10 May 2008 Persons entitled: Rosehart Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account containing £4,112.50, see image for full details. Outstanding |
---|
13 June 2023 | Bona Vacantia disclaimer (1 page) |
---|---|
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2019 | Notification of Joshua Daniel Grant as a person with significant control on 18 February 2019 (2 pages) |
18 February 2019 | Notification of Roger Grant as a person with significant control on 18 February 2019 (2 pages) |
5 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
5 June 2018 | Registered office address changed from 10 North Street Parade Sudbury Suffolk CO10 1GL to First Floor 14 North Street Sudbury Suffolk CO10 1RB on 5 June 2018 (1 page) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Secretary's details changed for Mr Joshua Grant on 26 May 2015 (1 page) |
22 June 2015 | Director's details changed for Mr Joshua Grant on 26 May 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Joshua Grant on 26 May 2015 (2 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Secretary's details changed for Mr Joshua Grant on 26 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 2 North Street Parade Sudbury Suffolk CO10 1GL England to 10 North Street Parade Sudbury Suffolk CO10 1GL on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 2 North Street Parade Sudbury Suffolk CO10 1GL England to 10 North Street Parade Sudbury Suffolk CO10 1GL on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 2 North Street Parade Sudbury Suffolk CO10 1GL England to 10 North Street Parade Sudbury Suffolk CO10 1GL on 7 May 2015 (1 page) |
31 March 2015 | Registered office address changed from 89 High Street, Hadleigh Ipswich Suffolk IP7 5EA to 2 North Street Parade Sudbury Suffolk CO10 1GL on 31 March 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Registered office address changed from 89 High Street, Hadleigh Ipswich Suffolk IP7 5EA to 2 North Street Parade Sudbury Suffolk CO10 1GL on 31 March 2015 (1 page) |
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
17 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Termination of appointment of Jason Chivers as a director (1 page) |
31 May 2011 | Termination of appointment of Jason Chivers as a director (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Jason Chivers on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Jason Chivers on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Jason Chivers on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (11 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (11 pages) |
8 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 July 2007 | New secretary appointed;new director appointed (1 page) |
19 July 2007 | New secretary appointed;new director appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
18 July 2007 | Ad 21/06/07--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
18 July 2007 | Ad 21/06/07--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
21 June 2007 | Incorporation (12 pages) |
21 June 2007 | Incorporation (12 pages) |