Saffron Walden
CB10 1AX
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | infamousred.wordpress.com |
---|
Registered Address | 24 High Street Saffron Walden CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr James Alexander Bird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,105 |
Cash | £7,066 |
Current Liabilities | £43,889 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
12 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
5 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
6 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 March 2022 | Director's details changed for Mr James Alexander Bird on 8 March 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 March 2022 | Cessation of James Alexander Birdy as a person with significant control on 8 March 2022 (1 page) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
21 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
25 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2020 | Notification of James Bird as a person with significant control on 23 March 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 January 2019 | Registered office address changed from 71 Queens Road Peterborough PE2 8BS to 24 High Street Saffron Walden CB10 1AX on 9 January 2019 (1 page) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
12 October 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
12 October 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
15 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-10
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2010 | Director's details changed for Mr James Alexander Bird on 6 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Mr James Alexander Bird on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr James Alexander Bird on 6 January 2010 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 June 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
6 June 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
20 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 December 2008 | Ad 31/10/08\gbp si 99@1=99\gbp ic 2/101\ (4 pages) |
5 December 2008 | Ad 31/10/08\gbp si 99@1=99\gbp ic 2/101\ (4 pages) |
28 November 2008 | Director appointed mr james alexander bird (1 page) |
28 November 2008 | Director appointed mr james alexander bird (1 page) |
31 October 2008 | Appointment terminated director duport director LIMITED (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from, the bristol office, 2 southfield road, westbury-on-trym, bristol, BS9 3BH (1 page) |
31 October 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
31 October 2008 | Appointment terminated director peter valaitis (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from, the bristol office, 2 southfield road, westbury-on-trym, bristol, BS9 3BH (1 page) |
31 October 2008 | Appointment terminated director duport director LIMITED (1 page) |
31 October 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
31 October 2008 | Appointment terminated director peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
31 December 2007 | Incorporation (13 pages) |
31 December 2007 | Incorporation (13 pages) |