Walthamstow
London
E17 4SA
Director Name | Brenda Margaret Duplessis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2011(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monks Farm Priory Road Tiptree Essex CO5 0QE |
Telephone | 01621 818585 |
---|---|
Telephone region | Maldon |
Registered Address | Monks Farm Priory Road Tiptree Essex CO5 0QE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
80 at £1 | Frank John Taylor 78.43% Ordinary |
---|---|
20 at £1 | Brenda Margaret Duplessis 19.61% Ordinary |
1 at £1 | Brenda Margaret Duplessis 0.98% Ordinary B |
1 at £1 | Frank John Taylor 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£108,697 |
Cash | £133 |
Current Liabilities | £142,394 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2015 | Final Gazette dissolved following liquidation (1 page) |
22 December 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
22 December 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 April 2014 | Statement of affairs with form 4.19 (5 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Appointment of a voluntary liquidator (1 page) |
25 April 2014 | Statement of affairs with form 4.19 (5 pages) |
25 April 2014 | Appointment of a voluntary liquidator (1 page) |
25 April 2014 | Resolutions
|
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
18 December 2012 | Director's details changed for Mr Frank John Taylor on 6 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr Frank John Taylor on 6 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr Frank John Taylor on 6 December 2012 (2 pages) |
25 May 2012 | Amended accounts made up to 31 May 2011 (8 pages) |
25 May 2012 | Amended accounts made up to 31 May 2011 (8 pages) |
23 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
25 February 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
25 February 2012 | Appointment of Brenda Margaret Duplessis as a director on 9 November 2011 (2 pages) |
25 February 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
25 February 2012 | Appointment of Brenda Margaret Duplessis as a director on 9 November 2011 (2 pages) |
25 February 2012 | Appointment of Brenda Margaret Duplessis as a director on 9 November 2011 (2 pages) |
25 February 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Statement of capital following an allotment of shares on 28 October 2009
|
6 March 2010 | Statement of capital following an allotment of shares on 28 October 2009
|
6 March 2010 | Statement of capital following an allotment of shares on 28 October 2009
|
6 March 2010 | Statement of capital following an allotment of shares on 28 October 2009
|
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
28 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 July 2009 | Return made up to 11/04/09; full list of members (3 pages) |
6 July 2009 | Return made up to 11/04/09; full list of members (3 pages) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Location of debenture register (1 page) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Location of debenture register (1 page) |
17 December 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
17 December 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
11 April 2008 | Incorporation (19 pages) |
11 April 2008 | Incorporation (19 pages) |