Bishops Stortford
Hertfordshire
CM23 4JZ
Secretary Name | David Callow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Broadleaf Avenue Bishops Stortford Hertfordshire CM23 4JZ |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
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 |
100 at £1 | Rachael Callow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £246 |
Cash | £4,200 |
Current Liabilities | £6,454 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2015 | Application to strike the company off the register (4 pages) |
3 December 2015 | Application to strike the company off the register (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 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) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
20 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Secretary resigned (1 page) |
23 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 14/18 city road cardiff CF24 3DL (1 page) |
11 September 2007 | New secretary appointed (3 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 14/18 city road cardiff CF24 3DL (1 page) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | New secretary appointed (3 pages) |
31 August 2007 | Incorporation (13 pages) |
31 August 2007 | Incorporation (13 pages) |