Cherry Hinton
Cambridge
CB1 9PD
Director Name | Mr Hieronymus Hermanus Bakker |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Engineer |
Country of Residence | British |
Correspondence Address | 29 Harcombe Road Cherry Hinton Cambridge CB1 9PD |
Secretary Name | Jennifer Bakker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Harcombe Road Cherry Hinton Cambridge CB1 9PD |
Website | 2020solar.com |
---|---|
Telephone | 01223 655007 |
Telephone region | Cambridge |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Mr Hieronymus Bakker 50.00% Ordinary |
---|---|
50 at £1 | Stephen Lloyd Evans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,698 |
Current Liabilities | £43,247 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2013 | Compulsory strike-off action has been suspended (1 page) |
14 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2013 | Termination of appointment of Hieronymus Bakker as a director (2 pages) |
8 March 2013 | Termination of appointment of Hieronymus Bakker as a director (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
8 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
22 October 2008 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
22 October 2008 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 29 harcombe road cherry hinton cambridge CB1 9PD (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 29 harcombe road cherry hinton cambridge CB1 9PD (1 page) |
15 October 2008 | Appointment terminated secretary jennifer bakker (1 page) |
15 October 2008 | Appointment terminated secretary jennifer bakker (1 page) |
26 September 2008 | Director appointed mr stephen lloyd evans (1 page) |
26 September 2008 | Director appointed mr stephen lloyd evans (1 page) |
8 August 2008 | Director's change of particulars / ronnie bakker / 07/02/2008 (1 page) |
8 August 2008 | Director's change of particulars / ronnie bakker / 07/02/2008 (1 page) |
7 February 2008 | Incorporation (13 pages) |
7 February 2008 | Incorporation (13 pages) |