Capel St Mary
Ipswich
Suffolk
IP9 2XS
Director Name | Denise Suzanne Lewis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (closed 29 March 2011) |
Role | Company Director |
Correspondence Address | 63 High Street North West Mersea Colchester Essex CO5 8JY |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Aaron Clarke Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | 1 The Street Elmsett Ipswich Suffolk IP7 6PB |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 7 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£2,507 |
Cash | £294 |
Current Liabilities | £20,202 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2010 | Compulsory strike-off action has been suspended (1 page) |
3 June 2010 | Compulsory strike-off action has been suspended (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
22 July 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
22 July 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
22 July 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
11 February 2009 | Return made up to 21/01/09; full list of members (10 pages) |
11 February 2009 | Return made up to 21/01/09; full list of members (10 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 1 the street, elmsett ipswich suffolk IP7 6PA (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 1 the street, elmsett ipswich suffolk IP7 6PA (1 page) |
24 June 2008 | Appointment terminated secretary aaron clarke accountants LIMITED (1 page) |
24 June 2008 | Appointment Terminated Secretary aaron clarke accountants LIMITED (1 page) |
5 March 2008 | Director appointed denise suzanne lewis (3 pages) |
5 March 2008 | Director appointed denise suzanne lewis (3 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
21 January 2008 | Incorporation (13 pages) |
21 January 2008 | Incorporation (13 pages) |