Ipswich
Suffolk
IP7 6QY
Director Name | Mr Stuart Poppleton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Business Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | Waterfront House, New Brunswick Street Wakefield West Yorkshire WF1 5QW |
Director Name | Mr Kaj Worsoe Jensen |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 August 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Whatfield Hall Whatfield Ipswich Suffolk IP7 6QY |
Secretary Name | Mr Kaj Worsoe Jensen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 18 August 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Whatfield Hall Whatfield Ipswich Suffolk IP7 6QY |
Secretary Name | European Business Centre (WW) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | Suite 401 302 Regent Street London W1B 3HH |
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 | Kaj Worsoe Jensen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,908 |
Cash | £257,075 |
Current Liabilities | £252,097 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
24 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 May 2016 | Register inspection address has been changed from Whatfield Hall Whatfield Ipswich Suffolk IP7 6QY England to 112C High Street, Hadleigh, Suffolk High Street Hadleigh Ipswich IP7 5EL (1 page) |
11 May 2016 | Register inspection address has been changed from Whatfield Hall Whatfield Ipswich Suffolk IP7 6QY England to 112C High Street, Hadleigh, Suffolk High Street Hadleigh Ipswich IP7 5EL (1 page) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | Director's details changed for Mrs Karin Utke Jensen on 1 July 2015 (2 pages) |
17 July 2015 | Register(s) moved to registered office address 22 Friars Street Sudbury Suffolk CO10 2AA (1 page) |
17 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Mrs Karin Utke Jensen on 1 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Mrs Karin Utke Jensen on 1 July 2015 (2 pages) |
17 July 2015 | Register(s) moved to registered office address 22 Friars Street Sudbury Suffolk CO10 2AA (1 page) |
1 July 2015 | Appointment of Mrs Karin Utke Jensen as a director on 30 June 2015 (2 pages) |
1 July 2015 | Appointment of Mrs Karin Utke Jensen as a director on 30 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Kaj Worsoe Jensen as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Kaj Worsoe Jensen as a director on 30 June 2015 (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 May 2011 | Register inspection address has been changed (1 page) |
24 May 2011 | Register(s) moved to registered inspection location (1 page) |
24 May 2011 | Register inspection address has been changed (1 page) |
24 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Termination of appointment of Kaj Jensen as a secretary (1 page) |
6 April 2010 | Termination of appointment of Kaj Jensen as a secretary (1 page) |
31 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 March 2010 | Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA Uk on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA Uk on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA Uk on 1 March 2010 (1 page) |
17 December 2009 | Change of name notice (2 pages) |
17 December 2009 | Company name changed capital working LIMITED\certificate issued on 17/12/09
|
17 December 2009 | Change of name notice (2 pages) |
17 December 2009 | Company name changed capital working LIMITED\certificate issued on 17/12/09
|
19 June 2009 | Director and secretary's change of particulars / kaj jensen / 14/05/2009 (1 page) |
19 June 2009 | Director and secretary's change of particulars / kaj jensen / 14/05/2009 (1 page) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 89 high street hadleigh ipswich suffolk IP7 5EA (1 page) |
7 May 2009 | Director and secretary's change of particulars / kaj jensen / 05/05/2009 (2 pages) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 89 high street hadleigh ipswich suffolk IP7 5EA (1 page) |
7 May 2009 | Director and secretary's change of particulars / kaj jensen / 05/05/2009 (2 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from european business centre riverside view thornes lane wakefield west yorkshire WF1 5QW (1 page) |
21 August 2008 | Director and secretary appointed kaj worsoe jensen (2 pages) |
21 August 2008 | Appointment terminated secretary european business centre (ww) LTD (1 page) |
21 August 2008 | Appointment terminated secretary european business centre (ww) LTD (1 page) |
21 August 2008 | Director and secretary appointed kaj worsoe jensen (2 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from european business centre riverside view thornes lane wakefield west yorkshire WF1 5QW (1 page) |
21 August 2008 | Appointment terminated director sturat poppleton (1 page) |
21 August 2008 | Appointment terminated director sturat poppleton (1 page) |
27 February 2008 | Incorporation (11 pages) |
27 February 2008 | Incorporation (11 pages) |