Quendon
Essex
CB11 3XY
Director Name | Mrs Kelly Marie Reeves |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2010(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 December 2015) |
Role | Building Trade |
Country of Residence | United Kingdom |
Correspondence Address | Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG |
Director Name | Mr Mark Russell Reeves |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hallfield Quendon Essex CB11 3XY |
Registered Address | Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Mr Mark Russell Reeves 60.00% Ordinary |
---|---|
40 at £1 | Kelly Marie Reeves 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,222 |
Cash | £3,515 |
Current Liabilities | £43,327 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2015 | Compulsory strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
14 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
18 November 2010 | Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page) |
17 November 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
2 October 2010 | Company name changed mitchell fraser LIMITED\certificate issued on 02/10/10
|
2 October 2010 | Change of name notice (2 pages) |
18 August 2010 | Appointment of Mrs Kelly Marie Reeves as a director (2 pages) |
17 August 2010 | Termination of appointment of Mark Reeves as a director (1 page) |
18 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Secretary's details changed for Kelly Marie Jones on 1 October 2009 (1 page) |
17 June 2010 | Director's details changed for Mr Mark Russell Reeves on 1 October 2009 (2 pages) |
17 June 2010 | Secretary's details changed for Kelly Marie Jones on 1 October 2009 (1 page) |
17 June 2010 | Director's details changed for Mr Mark Russell Reeves on 1 October 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
30 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
1 April 2008 | Incorporation (15 pages) |