Spixworth
Norwich
Norfolk
NR10 3QR
Secretary Name | Ian James Prophet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2008(same day as company formation) |
Role | Boatyard Technician |
Correspondence Address | 3 Farm Cottages Primrose Lane Crostwick Norwich Norfolk NR12 7DA |
Director Name | Ian James Prophet |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Role | Boatyard Technician |
Country of Residence | England |
Correspondence Address | 15 Keys Drive Wroxham Norwich Norfolk NR12 8SS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Suite 17 & 18 Riverside House Lower Southend Ro Wickford Essex SS11 8BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
500 at £1 | Ian James Prophet 50.00% Ordinary |
---|---|
500 at £1 | Stuart John Prophet 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,920 |
Cash | £5,979 |
Current Liabilities | £79,699 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 January 2011 | Delivered on: 12 January 2011 Persons entitled: Valerie Olive Gray Classification: Legal charge Secured details: £25,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Broads sheerline 24 foot criser reg no:WM500. Outstanding |
---|---|
12 August 2010 | Delivered on: 17 August 2010 Persons entitled: Valerie Olive Gray Classification: Legal charge Secured details: £24,000.00 due or to become due from the company to the chargee. Particulars: 24FT sliding canopy sheerline cruiser registration number W956. Outstanding |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 December 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
22 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2012 | Termination of appointment of Ian Prophet as a director (1 page) |
22 October 2012 | Termination of appointment of Ian Prophet as a director (1 page) |
18 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 October 2010 | Director's details changed for Ian James Prophet on 5 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Ian James Prophet on 5 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Ian James Prophet on 5 October 2009 (2 pages) |
11 October 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
11 October 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
5 April 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
5 April 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
17 October 2008 | Director appointed stuart john prophet (2 pages) |
17 October 2008 | Director appointed stuart john prophet (2 pages) |
17 October 2008 | Director and secretary appointed ian james prophet (2 pages) |
17 October 2008 | Director and secretary appointed ian james prophet (2 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
26 September 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
26 September 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
26 September 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
26 September 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
22 September 2008 | Incorporation (16 pages) |
22 September 2008 | Incorporation (16 pages) |