Sudbury
Suffolk
CO10 2AA
Secretary Name | Moore Green Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | birgitklein.com |
---|---|
Email address | [email protected] |
Telephone | 07 879888968 |
Telephone region | Mobile |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Birgit Klein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,342 |
Cash | £34 |
Current Liabilities | £28,119 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2022 | Application to strike the company off the register (3 pages) |
25 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2022 | Change of details for Birgit Klein as a person with significant control on 11 April 2022 (2 pages) |
11 April 2022 | Director's details changed for Birgit Klein on 11 April 2022 (2 pages) |
11 April 2022 | Change of details for Birgit Klein as a person with significant control on 11 April 2022 (2 pages) |
6 September 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
19 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
22 January 2021 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
12 January 2021 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
17 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
31 May 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
23 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
16 July 2018 | Director's details changed for Birgit Klein on 16 July 2018 (2 pages) |
16 July 2018 | Director's details changed for Birgit Klein on 16 July 2018 (2 pages) |
4 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
25 August 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 September 2010 | Secretary's details changed for Moore Green Limited on 13 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Birgit Klein on 13 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Secretary's details changed for Moore Green Limited on 13 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Birgit Klein on 13 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
22 August 2008 | Director's change of particulars / birgit klein / 13/07/2008 (1 page) |
22 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
22 August 2008 | Director's change of particulars / birgit klein / 13/07/2008 (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Incorporation (16 pages) |
13 July 2007 | Incorporation (16 pages) |