Thame
Oxfordshire
OX9 3EZ
Secretary Name | Mrs Nicola Tunmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Upper High Street Thame Oxfordshire OX9 3EZ |
Director Name | Nicola Tunmore |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2017(10 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 11 December 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 72 Orchard Road Maldon Essex CM9 6EP |
Director Name | Russell Frederick Jones |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Upper High Street Thame Oxfordshire OX9 3EZ |
Website | emmajcooling.com |
---|
Registered Address | 72 Orchard Road Maldon Essex CM9 6EP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Russell Frederick Jones 50.00% Ordinary |
---|---|
40 at £1 | Philip Gambling 40.00% Ordinary |
10 at £1 | Nicola Tunmore 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,747 |
Cash | £1,326 |
Current Liabilities | £39,288 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
---|---|
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
4 August 2016 | Confirmation statement made on 5 July 2016 with updates (26 pages) |
9 April 2016 | Resolutions
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 March 2016 | Termination of appointment of Russell Frederick Jones as a director on 3 March 2016 (1 page) |
19 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
27 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
22 January 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
28 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
5 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Secretary's details changed for Nicola Tunmore on 3 August 2010 (2 pages) |
11 July 2011 | Director's details changed for Russell Frederick Jones on 3 August 2010 (2 pages) |
11 July 2011 | Secretary's details changed for Nicola Tunmore on 3 August 2010 (2 pages) |
11 July 2011 | Director's details changed for Philip Gambling on 3 August 2010 (2 pages) |
11 July 2011 | Director's details changed for Russell Frederick Jones on 3 August 2010 (2 pages) |
11 July 2011 | Director's details changed for Philip Gambling on 3 August 2010 (2 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
6 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
24 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 8 marram close, stanway colchester essex CO3 0PJ (1 page) |
20 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
2 March 2009 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
8 September 2008 | Return made up to 05/07/08; full list of members (4 pages) |
8 September 2008 | Capitals not rolled up (2 pages) |
5 July 2007 | Incorporation (19 pages) |