Saffron Walden
Essex
CB10 1AF
Director Name | Mrs Anita McAfee |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years (closed 24 March 2020) |
Role | Business Support Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Secretary Name | Mrs Anita McAfee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2009(1 year after company formation) |
Appointment Duration | 11 years (closed 24 March 2020) |
Role | Business Support |
Country of Residence | United Kingdom |
Correspondence Address | Saffron Cottage Sages End Road Helions Bumpstead Haverhill Suffolk CB9 7AW |
Director Name | Dawn Leanne Jones |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Marketing |
Correspondence Address | 3 Bakers Row Littlebury Saffron Walden CB11 4TB |
Secretary Name | Dawn Leanne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bakers Row Littlebury Saffron Walden CB11 4TB |
Website | www.vued.com/ |
---|---|
Telephone | 07 052177924 |
Telephone region | Mobile |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | -£42,426 |
Cash | £2,242 |
Current Liabilities | £52,742 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2019 | Application to strike the company off the register (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
27 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 March 2013 | Director's details changed for Mrs Anita Mcafee on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Mrs Anita Mcafee on 14 March 2013 (2 pages) |
14 March 2013 | Secretary's details changed for Mrs Anita Mcafee on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for David Edward Flood on 14 March 2013 (2 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Director's details changed for David Edward Flood on 14 March 2013 (2 pages) |
14 March 2013 | Secretary's details changed for Mrs Anita Mcafee on 14 March 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
25 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Director's details changed for David Edward Flood on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Anita Mcafee on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Anita Mcafee on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for David Edward Flood on 31 March 2010 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 April 2009 | Director appointed anita mcafee (1 page) |
30 April 2009 | Director appointed anita mcafee (1 page) |
30 March 2009 | Appointment terminated director dawn jones (1 page) |
30 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
30 March 2009 | Appointment terminated (1 page) |
30 March 2009 | Appointment terminated (1 page) |
30 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
30 March 2009 | Appointment terminated director dawn jones (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 91 radwinter road saffron walden essex CB11 3HY (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 91 radwinter road saffron walden essex CB11 3HY (1 page) |
12 March 2009 | Appointment terminated secretary dawn jones (1 page) |
12 March 2009 | Appointment terminated (1 page) |
12 March 2009 | Secretary appointed mrs anita mcafee (1 page) |
12 March 2009 | Appointment terminated (1 page) |
12 March 2009 | Appointment terminated secretary dawn jones (1 page) |
12 March 2009 | Secretary appointed mrs anita mcafee (1 page) |
11 March 2008 | Incorporation (17 pages) |
11 March 2008 | Incorporation (17 pages) |